Search icon

FUNCTIONAL LAWYER, LLC - Florida Company Profile

Company Details

Entity Name: FUNCTIONAL LAWYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNCTIONAL LAWYER, 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: 11 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L18000010100
FEI/EIN Number 82-1867028

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

Address: 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL, 34202, US
Mail Address: 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATTIGAN SCOTT Authorized Member 8429 Lorraine Rd, Bradenton, FL, 34202
RATTIGAN SCOTT Agent 8429 LORRAINE ROAD, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023543 FUNCTIONAL LAWYER EXPIRED 2018-02-14 2023-12-31 - 1321 MYRTLE DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-09-21 FUNCTIONAL LAWYER, LLC -
LC AMENDMENT AND NAME CHANGE 2021-08-30 FUNCTIONAL LAWYER, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-08-30 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
LC Name Change 2022-09-21
ANNUAL REPORT 2022-01-27
LC Amendment and Name Change 2021-08-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-07
Florida Limited Liability 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953087405 2020-05-19 0491 PPP 365 WEKIVA SPRINGS RD STE 231, LONGWOOD, FL, 32779
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022.11
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State