Search icon

ALL FAMILY LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: ALL FAMILY LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FAMILY LAW GROUP, 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: 07 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P05000161036
FEI/EIN Number 204826260

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

Address: 6338 US HIGHWAY 301 S, Suite 105, RIVERVIEW, FL, 33578, US
Mail Address: 6457 Rubia Circle, Apollo Beach, FL, 33572, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILON-LAGUNA LYNETTE E President 6338 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
SILON-LAGUNA LYNETTE E Agent 6457 Rubia Circle, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 6338 US HIGHWAY 301 S, Suite 105, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 6457 Rubia Circle, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2021-04-14 6338 US HIGHWAY 301 S, Suite 105, RIVERVIEW, FL 33578 -
NAME CHANGE AMENDMENT 2012-08-06 ALL FAMILY LAW GROUP, P.A. -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000790881 TERMINATED 14 CA 008110 HILLSBOROUGH CO 2018-12-15 2023-12-10 $44,777.32 REGIONS BANK, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012457201 2020-04-27 0455 PPP 6314 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578
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) 88276.25
Loan Approval Amount (current) 88276.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89330.73
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State