Search icon

ALLIANCE COMMERCIAL LENDING, LLC - Florida Company Profile

Company Details

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

ALLIANCE COMMERCIAL LENDING, 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: 11 Aug 2017 (8 years ago)
Document Number: L17000172005
FEI/EIN Number 82-2468229

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

Address: 13538 VILLAGE PARK DRIVE #J270, Orlando, FL, 32837, US
Mail Address: 14686 Braddock Oak Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRILLO EDDUAR J Manager 14686 Braddock Oak Dr, Orlando, FL, 32837
TRILLO EDD Agent 14686 Braddock Oak Dr, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045103 ALLIANCE AUTO LENDING ACTIVE 2024-04-02 2029-12-31 - 14686 BRADDOCK OAK DR, ORLANDO, FL, 32837
G20000072591 EJV AUTO FINANCE ACTIVE 2020-06-26 2025-12-31 - 8200 NW 41ST STREET, DORAL, FL, 33166
G18000109676 ALLIANCE AUTO LENDING EXPIRED 2018-10-08 2023-12-31 - 7977 NW 116TH AVENUE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 13538 VILLAGE PARK DRIVE #J270, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-03-28 13538 VILLAGE PARK DRIVE #J270, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 14686 Braddock Oak Dr, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State