Search icon

ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC - Florida Company Profile

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KEXRCDDS15OV70 L07000066863 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Griffith, John R, Peterson & Myers, P.A., 225 East Lemon Street, Suite 300, Lakeland, US-FL, US, 33801
Headquarters 1811 North Dixie Highway, West Palm Beach, US-FL, US, 33407

Registration details

Registration Date 2018-05-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000066863

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494508603 2021-03-25 0455 PPS 1811 N Dixie Hwy, West Palm Beach, FL, 33407-6505
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 902240
Loan Approval Amount (current) 902240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-6505
Project Congressional District FL-22
Number of Employees 94
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 907999.5
Forgiveness Paid Date 2021-12-09
7621227104 2020-04-14 0455 PPP 1811 N. Dixie Hwy, WEST PALM BEACH, FL, 33407-6505
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923000
Loan Approval Amount (current) 923000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-6505
Project Congressional District FL-22
Number of Employees 94
NAICS code 812331
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 935062.22
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1702878 Intrastate Non-Hazmat 2020-01-31 1275000 2019 18 18 Private(Property)
Legal Name ALLIANCE REAL PROPERTY HOLDING COMPANY LLC
DBA Name GOLD COAST LINEN SERVICES
Physical Address 1811 N DIXIE HWY, WEST PALM BEACH, FL, 33407, US
Mailing Address 1811 N DIXIE HWY, WEST PALM BEACH, FL, 33407, US
Phone (561) 832-3841
Fax (561) 832-3841
E-mail CMAYER@GOLDCOAST-LINEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State