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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State