Search icon

LSQ FUNDING GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: LSQ FUNDING GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSQ FUNDING GROUP, L.C. 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: 14 Jun 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: L96000000645
FEI/EIN Number 593386275

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

Address: 315 E. ROBINSON STREET,, SUITE 200, ORLANDO, FL, 32801, US
Mail Address: 315 E. ROBINSON STREET,, SUITE 200, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q7E38CNNQ7WO09 L96000000645 US-FL GENERAL ACTIVE -

Addresses

Legal c/o F & L Corp., One Independent Drive, Suite 1300, Jacksonville, US-FL, US, 32202
Headquarters 315 East Robinson Street, Suite 200, Orlando, US-FL, US, 32801

Registration details

Registration Date 2020-03-12
Last Update 2022-05-05
Status LAPSED
Next Renewal 2022-02-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L96000000645

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LSQ FUNDING GROUP, L.C. WELFARE BENEFIT PLAN 2019 593386275 2021-03-12 LSQ FUNDING GROUP, L.C. 123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-06-01
Business code 522298
Sponsor’s telephone number 4075472212
Plan sponsor’s mailing address 315 E ROBINSON ST STE 200, ORLANDO, FL, 328014369
Plan sponsor’s address 315 E ROBINSON ST STE 200, ORLANDO, FL, 328014369

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing LUZ HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
LSQ FUNDING GROUP, L.C. WELFARE BENEFIT PLAN 2018 593386275 2019-12-30 LSQ FUNDING GROUP, L.C. 128
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-06-01
Business code 522298
Sponsor’s telephone number 4075472212
Plan sponsor’s mailing address 315 E ROBINSON ST STE 200, ORLANDO, FL, 328014369
Plan sponsor’s address 315 E ROBINSON ST STE 200, ORLANDO, FL, 328014369

Number of participants as of the end of the plan year

Active participants 123

Signature of

Role Plan administrator
Date 2019-12-30
Name of individual signing LUZ HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
LSQ FUNDING GROUP, L.C. WELFARE BENEFIT PLAN 2017 593386275 2019-02-26 LSQ FUNDING GROUP, L.C. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-06-01
Business code 522298
Sponsor’s telephone number 4075838099
Plan sponsor’s mailing address 2600 LAKE LUCIEN DR STE 100, MAITLAND, FL, 327517245
Plan sponsor’s address 2600 LAKE LUCIEN DR STE 100, MAITLAND, FL, 327517245

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2019-02-25
Name of individual signing LUZ HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-25
Name of individual signing LUZ HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
LSQ FUNDING GROUP, L.C. WELFARE BENEFIT PLAN 2016 593386275 2017-12-29 LSQ FUNDING GROUP, L.C. 120
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-06-01
Business code 522298
Sponsor’s telephone number 4075838099
Plan sponsor’s mailing address 2600 LUCIEN WAY STE 100, MAITLAND, FL, 327517064
Plan sponsor’s address 2600 LAKE LUCIEN DR STE 100, MAITLAND, FL, 327517245

Number of participants as of the end of the plan year

Active participants 113

Signature of

Role Plan administrator
Date 2017-12-29
Name of individual signing JENNIFER CAIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
F & L CORP. Agent -
Ambrico Daniel Manager 315 East Robinson Street, Suite 200, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 315 E. ROBINSON STREET,, SUITE 200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-07-17 315 E. ROBINSON STREET,, SUITE 200, ORLANDO, FL 32801 -
MERGER 2015-06-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000152199
LC AMENDED AND RESTATED ARTICLES 2015-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDED AND RESTATEDARTICLES 2001-03-15 - -

Court Cases

Title Case Number Docket Date Status
FOREMAN ELECTRIC SERVICES, INC., Appellant(s) v. LSQ FUNDING GROUP, L.C., Appellee(s). 6D2023-2601 2023-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
22-CA-007513-O

Parties

Name FOREMAN ELECTRIC SERVICES, INC.
Role Appellant
Status Active
Representations JEROME RAMSARAN, ESQ.
Name LSQ FUNDING GROUP, L.C.
Role Appellee
Status Active
Representations EMILY J. LANG, ESQ., KEVIN FLOWER, ESQ.
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Response
Subtype Response
Description COUNSEL'S VERIFIED RESPONSE TO ORDER TO SHOW CAUSE ORDER DATED OCTOBER 7, 2024
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2024-10-08
Type Notice
Subtype Notice
Description NOTICE OF RECEIVING ORDER DATED OCTOBER 7, 2024
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2024-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion for Attorney's Fees and Costs, filed on November 8, 2023, is denied.
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LSQ FUNDING GROUP, L.C.
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR AN AWARD OFATTORNEYS' FEES AND COSTS AGAINST FOREMAN ELECTRICSERVICES, INC., PURSUANT TO FLA. STAT. § 57.105
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LSQ FUNDING GROUP, L.C.'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND COSTS AGAINST FOREMAN ELECTRIC SERVICES, INC., PURSUANT TO FLA. STAT. § 57.105
On Behalf Of LSQ FUNDING GROUP, L.C.
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 11/28/23
On Behalf Of LSQ FUNDING GROUP, L.C.
Docket Date 2023-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The court notes the certificate of service on the appellant's July 14, 2023, motion. This court's May 11, 2023, order to show cause concerning the certificate of service on the notice of appeal is therefore discharged.
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FALCONE- 268 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before September 12, 2023. Additionally, within ten days from the date of this order, appellant shall serve a status report indicating whether it has made financial arrangements for the preparation and transmission of the record on appeal with the clerk of the lower tribunal.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR AN ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2023-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-01
Type Misc. Events
Subtype Certificate
Description APPELLANT'S COUNSEL'S CERTIFICATE OF COMPLIANCE WITH ORDER DATED NOVEMBER 1, 2024
On Behalf Of FOREMAN ELECTRIC SERVICES, INC.
Docket Date 2024-11-01
Type Order
Subtype Order
Description This cause came before the court on October 28, 2024, on the order to show cause directed to Appellant's counsel, Jerome Ramsaran, Esquire. Upon its review of the case, this court sua sponte ordered Attorney Ramsaran to show cause why sanctions, including attorney's fees and costs incurred by Appellee in defending this appeal, should not be imposed against him personally under Florida Rule of Appellate Procedure 9.410(a), for filing a brief that was frivolous or in bad faith, and pursuant to section 57.105(1)(b), Florida Statutes. Appellant filed a response to the show cause order on June 28, 2024. This court then set the show cause order for hearing, and, on October 25, 2024, Attorney Ramsaran filed an Amended Response to Order to Show Cause Dated June 18, 2024, as well as Counsel's Verified Response to Order to Show Cause Order Dated October 7, 2024. ***ORDER LANGUAGE EXCEEDS CHARACTER LIMIT***
View View File
Docket Date 2024-10-07
Type Order
Subtype Order to Show Cause
Description Appellant Foreman Electric Services, Inc. appealed an order dismissing its second amended complaint with prejudice and denying its motion for leave to file a proposed third amended complaint. After Appellant filed its initial brief and appendix, this court required it to file an amended initial brief and amended appendix within ten days. Twenty-one days later, Appellant filed the required documents. Appellee then moved for attorneys' fees and costs against Appellant pursuant to section 57.105, Florida Statutes. Appellee did not move for sanctions against counsel for Appellant personally. Upon its review of the case, this court sua sponte ordered counsel for Appellant, Jerome Ramsaran, Esquire, to show cause why sanctions, including attorney's fees and costs incurred by Appellee in defending this appeal, should not be imposed against him under Florida Rule of Appellate Procedure 9.410(a) and section 57.105(1)(b), Florida Statutes. See Fla. R. App. P. 9.410(a) ("After 10 days' notice, on its own motion, the court may impose sanctions . . . ."). Appellant filed a response on June 28, 2024. No separate response was filed on behalf of its counsel. Accordingly, Mr. Ramsaran is directed to appear virtually before this court on October 28, 2024, at 11:00 a.m. at INSERT ZOOM LINK to show cause why sanctions should not be imposed against him individually for the reasons outlined in the show cause order dated June 18, 2024. Mr. Ramsaran is further ordered to file a notice with this court within five days that he has received this order. A failure to appear will result in the imposition of sanctions without further notice.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order to Show Cause
Description Within 10 days of the date of this Order, counsel for Appellant Foreman Electric Services, Inc., Jerome Ramsaran, Esq., shall show cause why sanctions, including appellate attorney's fees and costs incurred by Appellee in defending this appeal, should not be imposed against him pursuant to Florida Rule of Appellate Procedure 9.410(a) for filing a brief that was frivolous or in bad faith, and pursuant to section 57.105(1)(b), Florida Statutes.1 1Although Appellee LSQ Funding Group, L.C. filed a motion for an award of attorney's fees and costs against Appellant Foreman Electric Services, Inc., pursuant to section 57.105, Florida Statutes and Florida Rule of Appellate Procedure 9.410(b), that motion does not appear to request an award of fees and costs against counsel for Appellant.
View View File
Docket Date 2023-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
Merger 2015-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State