Search icon

THE UPSON LAW GROUP P.L. - Florida Company Profile

Company Details

Entity Name: THE UPSON LAW GROUP P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE UPSON LAW GROUP P.L. 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: 18 Nov 2011 (13 years ago)
Document Number: L11000131785
FEI/EIN Number 453836843

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

Address: 2335 Stanford Court, Suite 503, Naples, FL, 34112, US
Mail Address: 2335 Stanford Court, Suite 503, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPSON KEITH W Managing Member 2335 Stanford Court, Naples, FL, 34112
UPSON KEITH W Agent 2335 Stanford Court, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2681 Airport Rd S, Ste C104, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2025-02-05 2681 Airport Rd S, Ste C104, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2681 Airport Rd S, Ste C104, Naples, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2335 Stanford Court, Suite 503, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2015-01-12 2335 Stanford Court, Suite 503, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2335 Stanford Court, Suite 503, Naples, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317947304 2020-05-01 0455 PPP 2335 STANFORD CT, NAPLES, FL, 34112
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27842
Loan Approval Amount (current) 27842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28169.92
Forgiveness Paid Date 2021-07-09
6174008303 2021-01-26 0455 PPS 2335 Stanford Ct, Naples, FL, 34112-4843
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10127
Loan Approval Amount (current) 10127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-4843
Project Congressional District FL-19
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10178.2
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State