Search icon

LITIGATION PROCESS SERVERS, LLC. - Florida Company Profile

Company Details

Entity Name: LITIGATION PROCESS SERVERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITIGATION PROCESS SERVERS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2016 (9 years ago)
Document Number: L16000173158
FEI/EIN Number 81-3878640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8306 Mills Drive, Suite 599, MIAMI, FL, 33183, US
Mail Address: 8306 Mills Drive, Suite 599, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Arce, M.S.Ed. Juan Manager 8306 Mills Drive, #599, MIAMI, FL, 33183
D'ARCE, M.S.ED. JUAN Agent 8306 Mills Drive, Suite 599, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 8306 Mills Drive, Suite 599, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-28 8306 Mills Drive, Suite 599, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-04-28 D'ARCE, M.S.ED., JUAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8306 Mills Drive, Suite 599, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622818305 2021-01-23 0455 PPS 11755 SW 18th St, Miami, FL, 33175-8725
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22220
Loan Approval Amount (current) 22220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-8725
Project Congressional District FL-28
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22353.93
Forgiveness Paid Date 2021-09-01
2195917800 2020-05-22 0455 PPP 11755 SW 18 Street, Miami, FL, 33175-1621
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28187
Loan Approval Amount (current) 28187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1621
Project Congressional District FL-28
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28473.5
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State