Search icon

ASHAR GROUP, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASHAR GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2005
Branch of: ASHAR GROUP, LLC, FLORIDA (Company Number L03000038296)
Business ALEI: 0808327
Annual report due: 31 Mar 2026
Business address: 1800 PEMBROOK DRIVE SUITE 240, ORLANDO, FL, 32810, United States
Mailing address: 1800 PEMBROOK DRIVE SUITE 240, ORLANDO, FL, United States, 32810
Place of Formation: FLORIDA
E-Mail: licensing@ashargroup.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
URS AGENTS, LLC Agent

Officer

Name Role Business address Residence address
HERBERT E. MENDELSOHN Officer 1800 PEMBROOK DRIVE, SUITE 240, ORLANDO, FL, 32810, United States 105 WATER OAK LANE, ALTAMONTE SPRINGS, FL, 32714, United States
JON B MENDELSOHN Officer 1800 PEMBROOK DRIVE, SUITE 240, ORLANDO, FL, 32810, United States 815 LAKE CATHERINE DRIVE, MAITLAND, FL, 32751, United States
JASON T. MENDELSOHN Officer 1800 PEMBROOK DRIVE, SUITE 240, ORLANDO, FL, 32810, United States 827 LAKE CATHERINE COURT, MAITLAND, FL, 32751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968194 2025-01-07 - Annual Report Annual Report -
BF-0012137776 2024-01-26 - Annual Report Annual Report -
BF-0011852560 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011167067 2023-01-31 - Annual Report Annual Report -
BF-0010369827 2022-01-20 - Annual Report Annual Report 2022
0007073672 2021-01-20 - Annual Report Annual Report 2021
0006737530 2020-01-31 - Annual Report Annual Report 2020
0006328571 2019-01-21 - Annual Report Annual Report 2019
0005998882 2018-01-09 - Annual Report Annual Report 2018
0005938755 2017-09-28 2017-09-28 Change of Agent Agent Change -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2201153 Other Contract Actions 2022-09-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-12
Termination Date 2022-12-19
Section 1332
Sub Section DS
Status Terminated

Parties

Name DR. SCHILDBACH FINANZ-GMBH
Role Plaintiff
Name ASHAR GROUP, LLC
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information