Search icon

THE LAW OFFICES OF TAMI L. AUGEN, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF TAMI L. AUGEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF TAMI L. AUGEN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Feb 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Feb 2009 (16 years ago)
Document Number: P09000016439
FEI/EIN Number 264164940

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

Address: 2247 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409
Mail Address: 2247 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGEN TAMI L President 2247 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409
AUGEN TAMI L Director 2247 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409
AUGEN TAMI L Agent 2247 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CONVERSION 2009-02-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000000877. CONVERSION NUMBER 700000094297

Court Cases

Title Case Number Docket Date Status
THE LAW OFFICES OF TAMI L. AUGEN, P.A. and TAMI L. AUGEN RHODES, ESQ. VS ANTHONY HENRY and TIFFANY LYONS 4D2022-1621 2022-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR003311XXXNB

Parties

Name Tami L. Augen Rhodes
Role Appellant
Status Active
Name THE LAW OFFICES OF TAMI L. AUGEN, P.A.
Role Appellant
Status Active
Name ANTHONY HENRY, INC.
Role Appellee
Status Active
Representations Abigail Beebe
Name Tiffany Lyons
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellants’ June 27, 2022 jurisdictional brief and appellees’ July 29, 2022 response, this appeal is dismissed for lack of subject matter jurisdiction. See Portfolio Invs. Corp. v. Deutsche Bank Nat’l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) (“Generally, a non-party in the lower tribunal is a ‘stranger to the record’ and, therefore, lacks the standing to appeal an order entered by the lower tribunal.”); Espaillat v. Sec. First Ins. Co., 306 So. 3d 1036 (Fla. 3d DCA 2020) (dismissing appeal because the indispensable party “made no effort to intervene” in the lower court action).GROSS, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-29
Type Response
Subtype Response
Description Response ~ (AMENDED TO CORRECT CAPTION)
On Behalf Of Anthony Henry
Docket Date 2022-07-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s June 27, 2022 statement for basis of jurisdiction.
Docket Date 2022-06-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tami L. Augen Rhodes
Docket Date 2022-06-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address whether appellants have standing to appeal the May 17, 2022 order, as it appears appellants are not parties to the trial court action. See Portfolio Invs. Corp. v. Deutsche Bank Nat'l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) ("Generally, a non-party in the lower tribunal is a 'stranger to the record' and, therefore, lacks the standing to appeal an order entered by the lower tribunal."); Espaillat v. Sec. First Ins. Co., 306 So. 3d 1036 (Fla. 3d DCA 2020) (dismissing appeal because the indispensable party "made no effort to intervene" in the lower court action). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tami L. Augen Rhodes
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tami L. Augen Rhodes

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742227310 2020-04-28 0455 PPP 2247 Palm Beach Lakes Boulevard, Suite 2020, West Palm Beach, FL, 33409
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21750.83
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State