Search icon

ALLIANCE HOME REALTY LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE HOME REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE HOME REALTY 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: 31 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L11000063445
FEI/EIN Number 452430138

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

Address: 3491 WHITNER WAY, SANFORD, FL, 32773, US
Mail Address: 3491 WHITNER WAY, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH ERIC Managing Member 3491 WHITNER WAY, SANFORD, FL, 32773
LEACH ERIC Agent 3491 WHITNER WAY, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 3491 WHITNER WAY, SANFORD, FL 32773 -
LC AMENDMENT 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 3491 WHITNER WAY, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2021-11-12 3491 WHITNER WAY, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2018-10-22 LEACH, ERIC -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF AUTHORITY 2017-07-19 - -
LC NAME CHANGE 2014-11-24 ALLIANCE HOME REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
LC Amendment 2022-02-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-22
CORLCAUTH 2017-07-19
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991368306 2021-01-27 0491 PPP 117 S French Ave, Sanford, FL, 32771-1163
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11492.5
Loan Approval Amount (current) 11492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1163
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11590.19
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State