Search icon

ALLIANCE STRATEGIES GROUP, LLC - Florida Company Profile

Company Details

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

ALLIANCE STRATEGIES GROUP, 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: 27 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: L11000144608
FEI/EIN Number 42-1661041

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

Address: 6615 W Boynton Beach Blvd, Boynton Beach, FL, 33437, US
Mail Address: 6615 W Boynton Beach Blvd, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK BRYAN Managing Member 6615 W Boynton Beach Blvd, Boynton Beach, FL, 33437
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012525 1776COALITION.COM ACTIVE 2023-01-26 2028-12-31 - 7901 4TH ST N STE 12511, ST. PETERSBURG,, FL, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-07-18 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2018-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 6615 W Boynton Beach Blvd, Suite 331, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2018-04-01 6615 W Boynton Beach Blvd, Suite 331, Boynton Beach, FL 33437 -
LC STMNT OF RA/RO CHG 2016-08-02 - -
CONVERSION 2011-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000031458. CONVERSION NUMBER 500000118675

Court Cases

Title Case Number Docket Date Status
ALLIANCE STRATEGIES GROUP, LLC VS OZZIE DEFARIA EXPLORATORY, INC., et al. 4D2017-0530 2017-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA014317MB AD

Parties

Name ALLIANCE STRATEGIES GROUP, LLC
Role Appellant
Status Active
Representations Geoffrey D. Ittleman, John Henry Pelzer
Name STEPHEN ENRIQUEZ
Role Appellee
Status Active
Name OZZIE FOR CONGRESS
Role Appellee
Status Active
Name OZZIE DEFARIA EXPLORATORY INC.
Role Appellee
Status Active
Representations John E. Page
Name OSVALDO DEFARIA, JR.
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the July 13, 2017 joint motion to stay appeal and extend time pending execution of settlement agreement is granted, and the above-styled appeal is stayed for thirty (30) days from the date of the entry of this order.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 8, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-03-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua spotne that case numbers 4D17-310 and 4D17-530 are now consolidated for all purposes and shall proceed under case number 4D17-310. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-03-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of OZZIE DEFARIA EXPLORATORY, INC.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OZZIE DEFARIA EXPLORATORY, INC.
Docket Date 2017-02-27
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OR RECORD & DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of OZZIE DEFARIA EXPLORATORY, INC.
Docket Date 2017-02-24
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE WITH FILING FEE ORDER"
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-02-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALLIANCE STRATEGIES GROUP, LLC VS OZZIE DEFARIA EXPLORATORY, INC., etc., d/b/a OZZIE FOR CONGRESS, ET AL. 4D2017-0310 2017-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA014317 MB AD

Parties

Name ALLIANCE STRATEGIES GROUP, LLC
Role Appellant
Status Active
Representations Geoffrey D. Ittleman, John Henry Pelzer
Name OSVALDO DEFARIA, JR.
Role Appellee
Status Active
Name STEPHEN ENRIQUEZ
Role Appellee
Status Active
Name OZZIE DEFARIA EXPLORATORY INC.
Role Appellee
Status Active
Representations John E. Page
Name OZZIE FOR CONGRESS
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION FOR DISMISSAL"
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the July 13, 2017 joint motion to stay appeal and extend time pending execution of settlement agreement is granted, and the above-styled appeal is stayed for thirty (30) days from the date of the entry of this order.
Docket Date 2017-07-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPEAL *AND* EXTEND TIME PENDING EXECUTION OF SETTLEMENT AGREEMENT.
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 8, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-06-14
Type Record
Subtype Transcript
Description Transcript Received ~ 251 PAGES **SUPPLEMENTAL RECORD PER 6/14/17 ORDER**
Docket Date 2017-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 7/10/17
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/11/17
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 347 PAGES
Docket Date 2017-03-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua spotne that case numbers 4D17-310 and 4D17-530 are now consolidated for all purposes and shall proceed under case number 4D17-310. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1105 PAGES
Docket Date 2017-03-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of OZZIE DEFARIA EXPLORATORY, INC.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD *AND* DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of OZZIE DEFARIA EXPLORATORY, INC.
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIANCE STRATEGIES GROUP, LLC
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-31
CORLCRACHG 2018-07-18
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-03
CORLCRACHG 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464437202 2020-04-27 0455 PPP 6615 W BOYNTON BEACH BLVD 331, BOYNTON BEACH, FL, 33437-3526
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-3526
Project Congressional District FL-22
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49831.37
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State