Search icon

ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE REAL PROPERTY HOLDING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: L07000066863
FEI/EIN Number 260455065

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

Mail Address: PO BOX 957, RENTON, WA, 98057
Address: 1811 NORTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTROW WOODY Managing Member PO BOX 957, RENTON, WA, 98057
FELDMAN BRUCE B Managing Member PO BOX 957, RENTON, WA, 98057
RAPHAEL ROBERT Managing Member PO BOX 957, RENTON, WA, 98057
GRIFFITH JOHN R Agent C/O PETERSON & MYERS, P.A., LAKELAND, FL, 33801

Legal Entity Identifier

LEI Number:
549300KEXRCDDS15OV70

Registration Details:

Initial Registration Date:
2018-05-03
Next Renewal Date:
2019-05-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075920 INDEPENDENT LINEN EXPIRED 2015-07-22 2020-12-31 - P.O. BOX 957, RENTON, WA, 98057
G13000007855 ALLIANCE LINEN SERVICE EXPIRED 2013-01-23 2018-12-31 - 1811 NORTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33407
G12000126206 BAYVIEW LINEN COMPANY EXPIRED 2012-12-31 2017-12-31 - 1811 N. DIXIE HWY., WEST PALM BEACH, FL, 33407
G12000126204 SUPER LINEN EXPIRED 2012-12-31 2017-12-31 - 1811 N. DIXIE HWY., WEST PALM BEACH, FL, 33407
G12000126205 GOLD COAST LINEN SERVICE ACTIVE 2012-12-28 2027-12-31 - PO BOX 957, RENTON, WA, 98057

Events

Event Type Filed Date Value Description
MERGER 2012-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000127999
CHANGE OF MAILING ADDRESS 2011-03-29 1811 NORTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33407 -
LC AMENDMENT 2007-09-13 - -

Court Cases

Title Case Number Docket Date Status
CIPURA CORP., d/b/a MANDOLIN VS ALLIANCE REAL PROPERTY HOLDING, etc., 4D2014-4500 2014-11-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA007137 (AG)

Parties

Name CIPURA CORP
Role Appellant
Status Active
Representations Manuel Farach, ERIC M. SODHI
Name D/B/A MANDOLIN
Role Appellant
Status Active
Name D/B/A GOLD COAST LINEN SERVICE
Role Appellee
Status Active
Name ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC
Role Appellee
Status Active
Representations IDO STERN
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2015-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CIPURA CORP.
Docket Date 2014-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 12, 2014 and third motion filed December 19, 2014, for extension of time, are granted and appellant shall serve the initial brief on or before January 16, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIPURA CORP.
Docket Date 2014-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIPURA CORP.
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 5, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before December 12, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIPURA CORP.
Docket Date 2014-11-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Eric M. Sodhi and Ido Stern have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIPURA CORP.
Docket Date 2014-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02819PPBM00900
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5753.00
Base And Exercised Options Value:
5753.00
Base And All Options Value:
5753.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-02-12
Description:
GOLD COAST LINEN $6,072.00 LINEN SERVICE FOR THE GALLEY
Naics Code:
812331: LINEN SUPPLY
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
70Z02818PPBM00900
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1518.00
Base And Exercised Options Value:
1518.00
Base And All Options Value:
1518.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-11-07
Description:
SMA FY18, LINEN CLEANING SERVICES "IGF::OT::IGF"
Naics Code:
812331: LINEN SUPPLY
Product Or Service Code:
W099: LEASE OR RENTAL OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
902240.00
Total Face Value Of Loan:
902240.00
Date:
2020-04-14
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:
923000.00
Total Face Value Of Loan:
923000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
923000
Current Approval Amount:
923000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
935062.22
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
902240
Current Approval Amount:
902240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
907999.5

Motor Carrier Census

DBA Name:
GOLD COAST LINEN SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 832-3841
Add Date:
2007-10-29
Operation Classification:
Private(Property)
power Units:
18
Drivers:
18
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State