Search icon

MARA LAW, P.A.

Company Details

Entity Name: MARA LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P09000096594
FEI/EIN Number 27-1379317
Address: 555 W. GRANADA BLVD., Suite D-10, ORMOND BEACH, FL 32174
Mail Address: 555 W. GRANADA BLVD., Suite D-10, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MARA, Wendy A, Esq. Agent 555 W. GRANADA BLVD., Suite D-10, ORMOND BEACH, FL 32174

President

Name Role Address
MARA, WENDY A, Esq. President 555 W. GRANADA BLVD., Suite D-10 ORMOND BEACH, FL 32174

Treasurer

Name Role Address
MARA, WENDY A, Esq. Treasurer 555 W. GRANADA BLVD., Suite D-10 ORMOND BEACH, FL 32174
Mara, Robert James Treasurer 555 W. GRANADA BLVD., Suite D-10 ORMOND BEACH, FL 32174

Secretary

Name Role Address
MARA, WENDY A, Esq. Secretary 555 W. GRANADA BLVD., Suite D-10 ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002129 ELDER AND FAMILY LAW CENTER ACTIVE 2020-01-06 2025-12-31 No data 555 WEST GRANADA BLVD., STE. D-10, ORMOND BEACH, FL, 32174
G14000050168 MARA & MARA, ATTORNEYS AT LAW EXPIRED 2014-05-22 2019-12-31 No data 555 WEST GRANADA BLVD., STE. B-5, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 555 W. GRANADA BLVD., Suite D-10, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 555 W. GRANADA BLVD., Suite D-10, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2020-01-12 555 W. GRANADA BLVD., Suite D-10, ORMOND BEACH, FL 32174 No data
NAME CHANGE AMENDMENT 2018-10-29 MARA LAW, P.A. No data
NAME CHANGE AMENDMENT 2018-06-27 MARA & DE PARRY, P.A. No data
AMENDMENT AND NAME CHANGE 2015-08-27 MARA LAW, P.A. No data
REGISTERED AGENT NAME CHANGED 2015-08-27 MARA, Wendy A, Esq. No data
AMENDMENT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2010-07-28 MARA & MARA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-02
Name Change 2018-10-29
Name Change 2018-06-27
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678237201 2020-04-28 0491 PPP 555 West GRANADA BLVD, ORMOND BEACH, FL, 32174-9485
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-9485
Project Congressional District FL-06
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27591.96
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Feb 2025

Sources: Florida Department of State