Entity Name: | ALLIANCE BACKGROUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Sep 2018 (6 years ago) |
Document Number: | L18000221536 |
FEI/EIN Number | 83-1958666 |
Address: | 12651 Walsingham Road, Largo, FL, 33774, US |
Mail Address: | 12651 Walsingham Road, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIANCE BACKGROUND 401(K) PLAN | 2023 | 831958666 | 2024-06-05 | ALLIANCE BACKGROUND LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | BRITTANY BOYLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Boyle Brittany B | Agent | 12651 Walsingham Road, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
Boyle BRITTANY B | Manager | 12651 Walsingham Road, Largo, FL, 33774 |
Zepeda Melissa | Manager | 12651 Walsingham Road, Largo, FL, 33774 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000014778 | AB GLOBAL | ACTIVE | 2025-01-31 | 2030-12-31 | No data | 12651 WALSINGHAM RD, STE C, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Boyle, Brittany Bollinger | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 12651 Walsingham Road, Suite C, Largo, FL 33774 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 12651 Walsingham Road, Suite C, Largo, FL 33774 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 12651 Walsingham Road, Suite C, Largo, FL 33774 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-01 |
Florida Limited Liability | 2018-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State