Search icon

AVIANCE CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVIANCE CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000107030
FEI/EIN Number 205833107
Address: 1549 Ringling Blvd, SARASOTA, FL, 34236, US
Mail Address: 1549 Ringling Blvd, SARASOTA, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTELSEN EDWARD C Managing Member 1549 Ringling Blvd, SARASOTA, FL, 34236
BERTELSEN CHRISTIAN Managing Member 1549 Ringling Blvd, SARASOTA, FL, 34236
BERTELSEN EDWARD C Agent 1549 RINGLING BLVD., SARASOTA, FL, 34236

Central Index Key

CIK number:
0001412575
Phone:
941-441-1635

Latest Filings

Form type:
13F-HR
File number:
028-14439
Filing date:
2019-05-15
File:
Form type:
13F-HR
File number:
028-14439
Filing date:
2019-02-14
File:
Form type:
13F-HR
File number:
028-14439
Filing date:
2018-10-29
File:
Form type:
13F-HR/A
File number:
028-14439
Filing date:
2018-08-10
File:
Form type:
13F-HR
File number:
028-14439
Filing date:
2018-08-09
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1549 RINGLING BLVD., SUITE 510, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1549 Ringling Blvd, Ste 510, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-01-09 1549 Ringling Blvd, Ste 510, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-12-27 BERTELSEN, EDWARD C -
LC STMNT OF RA/RO CHG 2016-12-27 - -
LC NAME CHANGE 2006-11-16 AVIANCE CAPITAL MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-12-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
85317.00
Total Face Value Of Loan:
85317.00
Date:
2020-04-29
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:
85500.00
Total Face Value Of Loan:
85500.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
347600.00
Total Face Value Of Loan:
347600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$85,317
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,317
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,779.13
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $85,315
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$85,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,302.75
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $85,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State