Search icon

CTC ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: CTC ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTC ALLIANCE, 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: 13 Dec 2007 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L07000123848
FEI/EIN Number 261569309

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

Address: 2000 WEBBER ST, SARASOTA, FL, 34239, US
Mail Address: 2000 WEBBER ST, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTC ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2011 261569309 2014-03-03 CTC ALLIANCE LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 9413165524
Plan sponsor’s address 2000 WEBBER ST., SARASOTA, FL, 34239

Plan administrator’s name and address

Administrator’s EIN 261569309
Plan administrator’s name CTC ALLIANCE LLC
Plan administrator’s address 2000 WEBBER ST., SARASOTA, FL, 34239
Administrator’s telephone number 9413165524

Signature of

Role Plan administrator
Date 2014-03-03
Name of individual signing PETER M. CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-03
Name of individual signing PETER M. CROWLEY
Valid signature Filed with authorized/valid electronic signature
CTC ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2011 261569309 2014-03-03 CTC ALLIANCE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 9413165524
Plan sponsor’s address 2000 WEBBER ST., SARASOTA, FL, 34239

Plan administrator’s name and address

Administrator’s EIN 261569309
Plan administrator’s name CTC ALLIANCE LLC
Plan administrator’s address 2000 WEBBER ST., SARASOTA, FL, 34239
Administrator’s telephone number 9413165524

Signature of

Role Plan administrator
Date 2014-03-03
Name of individual signing PETER M. CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-03
Name of individual signing PETER M. CROWLEY
Valid signature Filed with authorized/valid electronic signature
CTC ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2010 261569309 2011-07-18 CTC ALLIANCE LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 9413166524
Plan sponsor’s address 2000 WEBBER ST, SARASOTA, FL, 34239

Plan administrator’s name and address

Administrator’s EIN 261569309
Plan administrator’s name CTC ALLIANCE LLC
Plan administrator’s address 2000 WEBBER ST, SARASOTA, FL, 34239
Administrator’s telephone number 9413166524

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing CTC ALLIANCE LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CROWLEY PETER M Manager 2000 WEBBER STREET, SARASOTA, FL, 34239
TRAVIS RONALD C Manager 2000 WEBBER STREET, SARASOTA, FL, 34239
CLEARY JOSEPH T Vice President 2945 WOODPINE CIRCLE, SARASOTA, FL, 34231
SHEA JOSEPH RESQ Agent 2000 WEBBER STREET, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07365700018 ALLIANCE GROUP FINANCE EXPIRED 2007-12-31 2012-12-31 - 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237
G07365700020 ALLIANCE GROUP TITLE EXPIRED 2007-12-31 2012-12-31 - 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237
G07365700021 ALLIANCE GROUP INSURANCE EXPIRED 2007-12-31 2012-12-31 - 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237
G07365700019 RE/MAX ALLIANCE GROUP ACTIVE 2007-12-31 2027-12-31 - 2000 WEBBER ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2015-11-10 - -
LC DISSOCIATION MEM 2015-01-20 - -
LC DISSOCIATION MEM 2014-12-22 - -
LC DISSOCIATION MEM 2014-08-06 - -
LC AMENDMENT 2011-11-21 - -
LC AMENDMENT 2011-10-28 - -
LC AMENDMENT 2010-12-13 - -
LC AMENDMENT 2010-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 2000 WEBBER STREET, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2010-04-02 SHEA, JOSEPH R, ESQ -

Court Cases

Title Case Number Docket Date Status
Joanne C. Bond, Appellant(s) v. Tonya Allen and Richard Allen, et al., Appellee(s). 2D2024-1664 2024-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-4784-NC

Parties

Name Joanne C. Bond
Role Appellant
Status Active
Representations Scott H. Hays Carter
Name Tonya Allen
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name RICHARD ALLEN INC
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name CTC ALLIANCE, LLC
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name Remax Alliance Group
Role Appellee
Status Active
Name Tiffany Anne Nisbet
Role Appellee
Status Active
Representations Robert Wilson Hitchens, James Andrew Sheehan, Carlos Ambrose Kelly
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed August 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Joanne C. Bond
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joanne C. Bond
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Joanne C. Bond
Docket Date 2024-08-05
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellant on August 5, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joanne C. Bond
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Joanne C. Bond
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joanne C. Bond
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Joanne C. Bond
Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Appellant has electronically submitted a document entitled Appendix to the Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
View View File
Docket Date 2024-07-19
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
KYRAN CAPLES, Appellant(s) v. YINGYI XU, BELLE MAISON PROPERTY MANAGEMENT, LLC., CTC ALLIANCE, LLC., Appellee(s). 2D2024-0856 2024-04-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-128619

Parties

Name KYRAN CAPLES
Role Appellant
Status Active
Name YINGYI XU LLC
Role Appellee
Status Active
Representations TIFFANY M. LOVE, ESQ.
Name BELLE MAISON PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name CTC ALLIANCE, LLC
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's April 10, 2024, fee order. KELLY, LaROSE, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal Redacted
Description VALKENBURG - 184 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuant to section57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of thisorder.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KYRAN CAPLES

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3337377108 2020-04-11 0455 PPP 2000 Webber Street, Sarasota, FL, 34239-5234
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429367
Loan Approval Amount (current) 429368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 48
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433113.04
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State