Search icon

ALLIANCE ASSOCIATION, LLC - Florida Company Profile

Company Details

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

ALLIANCE ASSOCIATION, 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 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L13000113856
FEI/EIN Number 20-5536132

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

Address: 1028 11111 San Jose Blvd STE 56, Jacksonville, FL, 32223, US
Mail Address: 1028 11111 San Jose Blvd STE 56, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN ANDREA D Authorized Member 1028 11111 San Jose Blvd STE 56, Jacksonville, FL, 32223
COCHRAN BRYANT K Agent 1028 11111 San Jose Blvd STE 56, Jacksonville, FL, 32223
COCHRAN BRYANT K Managing Member 1028 11111 San Jose Blvd STE 56, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033023 MY REAL ESTATE ALLIANCE ACTIVE 2020-03-17 2025-12-31 - 1028 11111 SAN JOSE BLVD, STE 56, JACKSONVILLE, FL, 32223
G19000057893 SEIZE YOUR SUNSHINE ACTIVE 2019-05-14 2029-12-31 - 1028 11111 SAN JOSE BLVD STE 56, JACKSONVILLE, FL, 32223
G16000064618 MELLOW MERCHANT ACTIVE 2016-06-30 2026-12-31 - 1028 11111 SAN JOSE BLVD, STE 56, JACKSONVILLE, FL, 32223
G14000047722 MY REAL ESTATE ALLIANCE EXPIRED 2014-05-14 2019-12-31 - 52 TUSCAN WAY, SUITE 202-202, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1028 11111 San Jose Blvd STE 56, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-03-20 1028 11111 San Jose Blvd STE 56, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1028 11111 San Jose Blvd STE 56, Jacksonville, FL 32223 -
LC AMENDMENT 2019-05-17 - -
LC DISSOCIATION MEM 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
LC Amendment 2019-05-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8892828502 2021-03-10 0491 PPP 7103 Bahama Swallow Ave, Weeki Wachee, FL, 34613-8305
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2455
Loan Approval Amount (current) 2304.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Weeki Wachee, HERNANDO, FL, 34613-8305
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2333.25
Forgiveness Paid Date 2022-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State