Search icon

THE ALLIANCE GROUP, NA, LLC - Florida Company Profile

Company Details

Entity Name: THE ALLIANCE GROUP, NA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALLIANCE GROUP, NA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000062621
FEI/EIN Number 203179824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9654 W. LINEBAUGH AVE., TAMPA, FL, 33626, US
Mail Address: 9654 W. LINEBAUGH AVE., TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RJ MICHAEL Manager 9654 W. LINEBAUGH AVE., TAMPA, FL, 33626
WADE INDUSTRIES CORPORATION Managing Member -
WADE INDUSTRIES CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 Wade Industries Corporation -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 9654 W. LINEBAUGH AVE., Suite 315, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 9654 W. LINEBAUGH AVE., Suite 315, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2014-04-21 9654 W. LINEBAUGH AVE., Suite 315, TAMPA, FL 33626 -
LC AMENDMENT 2013-01-14 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
LC Amendment 2013-01-14
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-02-15
Reinstatement 2009-12-24
ANNUAL REPORT 2006-02-10
Florida Limited Liability 2005-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State