Search icon

ABSOLUTE LAW GROUP, PA

Company Details

Entity Name: ABSOLUTE LAW GROUP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P15000089439
FEI/EIN Number 47-5494177
Address: 8630 E COUNTRY RD 466, THE VILLAGES, FL, 32162, US
Mail Address: 8630 E COUNTRY RD 466, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE LAW GROUP, PA 2023 475494177 2024-05-30 ABSOLUTE LAW GROUP PA 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 8138339513
Plan sponsor’s address 8630 E COUNTY ROAD 466, STE A, THE VILLAGES, FL, 32162

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing SABRINA AMBROSE
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE LAW GROUP, PA 2022 475494177 2023-11-07 ABSOLUTE LAW GROUP PA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 3522054455
Plan sponsor’s address 8630 E COUNTY ROAD 466, STE A, THE VILLAGES, FL, 32162

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing SABRINA AMBROSE
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE LAW GROUP, PA 2021 475494177 2023-11-03 ABSOLUTE LAW GROUP PA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 3522054401
Plan sponsor’s address 8564 E COUNTY ROAD 466, STE 303, THE VILLAGES, FL, 32162

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing SABRINA AMBROSE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
ELYAMAN SARAH Director 8630 E COUNTRY RD 466, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 8630 E COUNTRY RD 466, STE A, THE VILLAGES, FL 32162 No data
CHANGE OF MAILING ADDRESS 2019-02-13 8630 E COUNTRY RD 466, STE A, THE VILLAGES, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State