Search icon

ASSOCIATED LAW GROUPS, PLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED LAW GROUPS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED LAW GROUPS, PLC 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 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: L12000005281
FEI/EIN Number 32-0368162

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

Address: 3708 S. John Young Pkwy, Orlando, FL, 32839, US
Mail Address: 4927 Long Meadow Dr., Leesburg, FL, 34784, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UHRIG HAROLD G Managing Member 4927 Long Meadow Dr., Leesburg, FL, 34784
UHRIG HAL E Agent 3708 S. John Young Pkwy, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084328 THE DUI DEFENSE GROUP ACTIVE 2023-07-18 2028-12-31 - 3708 S. JOHN YOUNG PKWY, SUITE D, BOX 10, ORLANDO, FL, 32839
G22000011253 THE ALITHEIA LEGAL GROUP ACTIVE 2022-01-26 2027-12-31 - 4927 LONG MEADOW DR., LEESBURG, FL, 34748
G12000016850 THE DEFENSE GROUP ACTIVE 2012-02-17 2027-12-31 - 4927 LONG MEADOW DR, LEESBURG, FL, 34748
G12000016849 FORECLOSURE DEFENSE GROUP EXPIRED 2012-02-17 2017-12-31 - 370 LAKE SEMINARY CIRCLE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3708 S. John Young Pkwy, Ste. D, Box 10, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3708 S. John Young Pkwy, Ste. D, Box 10, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2019-02-11 3708 S. John Young Pkwy, Ste. D, Box 10, Orlando, FL 32839 -
LC AMENDMENT 2012-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1947008303 2021-01-20 0491 PPS 529 Versailles Dr Ste 104, Maitland, FL, 32751-4589
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35579.17
Loan Approval Amount (current) 35579.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4589
Project Congressional District FL-10
Number of Employees 4
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35814.09
Forgiveness Paid Date 2021-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State