Search icon

RESORT LAW FIRM, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESORT LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 1995 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2014 (11 years ago)
Document Number: P95000011534
FEI/EIN Number 650556178
Address: 25 TOWN CENTER BLVD STE C, CLERMONT, FL, 34714, US
Mail Address: PO BOX 120069, CLERMONT, FL, 34712-0069, US
ZIP code: 34714
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ROSS E President 25 TOWN CENTER BLVD STE C, CLERMONT, FL, 34714
DIAL MATTHEW D Agent 25 TOWN CENTER BLVD STE C, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067619 PAYNE LAW FIRM ACTIVE 2014-06-30 2029-12-31 - PO BOX 120069, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-02 DIAL, MATTHEW D -
NAME CHANGE AMENDMENT 2014-05-09 RESORT LAW FIRM, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 25 TOWN CENTER BLVD STE C, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-17 25 TOWN CENTER BLVD STE C, CLERMONT, FL 34714 -
NAME CHANGE AMENDMENT 2007-12-06 CALDWELL & PAYNE, P.A. -
CHANGE OF MAILING ADDRESS 1998-02-09 25 TOWN CENTER BLVD STE C, CLERMONT, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72779.00
Total Face Value Of Loan:
72779.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,779
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,062.03
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $72,776
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$77,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,644.38
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $77,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State