Search icon

ALLIANCE BRANFORD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE BRANFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2018 (7 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: L18000092861
FEI/EIN Number 82-5160037
Address: 4951 nw 170th street, trenton, FL, 32693, US
Mail Address: 4951 nw 170th street, trenton, FL, 32693, US
ZIP code: 32693
City: Trenton
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Jan Manager 4951 NW 170th St, Trenton, FL, 32693
Henderson Jan Agent 4951 NW 170th St, Trenton, FL, 32693

Unique Entity ID

Unique Entity ID:
VMT6TQYJLRZ9
CAGE Code:
8UR20
UEI Expiration Date:
2026-02-21

Business Information

Doing Business As:
ALLIANCE BRANDFORD LLC
Activation Date:
2025-02-25
Initial Registration Date:
2021-01-22

Commercial and government entity program

CAGE number:
8UR20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-21

Contact Information

POC:
BUFFY FEAGLE

Legal Entity Identifier

LEI Number:
54930039O0S363MAI657

Registration Details:

Initial Registration Date:
2018-06-13
Next Renewal Date:
2020-04-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 4951 nw 170th street, trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2022-10-14 4951 nw 170th street, trenton, FL 32693 -
REGISTERED AGENT NAME CHANGED 2022-09-27 Henderson, Jan -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 4951 NW 170th St, Trenton, FL 32693 -
LC STMNT OF AUTHORITY 2020-05-28 - -
LC NAME CHANGE 2018-04-20 ALLIANCE BRANFORD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
CORLCAUTH 2020-05-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
15096.43
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259575.00
Total Face Value Of Loan:
259575.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259575.00
Total Face Value Of Loan:
259575.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$259,575
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,341.55
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $207,660
Utilities: $17,305
Mortgage Interest: $17,305
Debt Interest: $17,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State