Search icon

ALLIANCE SOLUTIONS GROUP, LLC

Company Details

Entity Name: ALLIANCE SOLUTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2005 (20 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: L05000040214
FEI/EIN Number 202735436
Address: 47 S. PALM AVENUE, SUITE 206, SARASOTA, FL, 34236, US
Mail Address: 47 S. PALM AVENUE, SUITE 206, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 202735436 2023-05-10 ALLIANCE SOLUTIONS GROUP LLC 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 8136550200
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 202735436 2022-05-26 ALLIANCE SOLUTIONS GROUP LLC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 9413201571
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 202735436 2021-05-25 ALLIANCE SOLUTIONS GROUP LLC 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 9413201571
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 202735436 2020-06-23 ALLIANCE SOLUTIONS GROUP LLC 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4074149340
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 202735436 2019-04-16 ALLIANCE SOLUTIONS GROUP LLC 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 9413201571
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 202735436 2018-05-23 ALLIANCE SOLUTIONS GROUP LLC 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4074149340
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 202735436 2017-07-11 ALLIANCE SOLUTIONS GROUP LLC 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4074149340
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 202735436 2016-07-12 ALLIANCE SOLUTIONS GROUP LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4074149340
Plan sponsor’s address 47 SOUTH PALM AVE, SUITE 206, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 202735436 2015-07-14 ALLIANCE SOLUTIONS GROUP LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4074149340
Plan sponsor’s address 73 S PALM AVE STE 225, SARASOTA, FL, 342365612

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MICHAEL GRIFFITH
Valid signature Filed with authorized/valid electronic signature
ALLIANCE SOLUTIONS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 202735436 2014-07-14 ALLIANCE SOLUTIONS GROUP LLC 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4074149340
Plan sponsor’s address 73 S PALM AVE STE 225, SARASOTA, FL, 342365612

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing MIKE GRIFFITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
GRIFFITH MICHAEL Chief Executive Officer 47 S. PALM AVENUE, SUITE 206, SARASOTA, FL, 34236

Authorized Member

Name Role Address
TOTTEN JEFFREY Authorized Member 73 PALM AVENUE, SUITE 205-207, 213, SARASOTA, FL, 34236
STEIN TUCKER Authorized Member 73 PALM AVENUE, SUITE 205-207, 213, SARASOTA, FL, 34236
WITTWER BRADLEY Authorized Member 73 PALM AVENUE, SUITE 205-207, 213, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 47 S. PALM AVENUE, SUITE 206, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-04-02 47 S. PALM AVENUE, SUITE 206, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-11-14 C T CORPORATION SYSTEM No data
LC AMENDMENT 2023-11-14 No data No data
LC AMENDMENT 2021-08-23 No data No data

Documents

Name Date
LC Revocation of Dissolution 2024-11-12
VOLUNTARY DISSOLUTION 2024-11-05
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-15
LC Amendment 2023-11-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-16
LC Amendment 2021-08-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941787110 2020-04-10 0455 PPP 47 South Palm Ave Suite 206, SARASOTA, FL, 34236-5610
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435500
Loan Approval Amount (current) 435500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5610
Project Congressional District FL-17
Number of Employees 38
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438876.62
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State