Search icon

ALIZE GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALIZE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIZE 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: 05 Nov 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L18000258571
FEI/EIN Number 83-2300916

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

Address: 2720 Nottel Dr, Saint Cloud, FL, 34772, US
Mail Address: 2720 Nottel Dr, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIZE FRITZ Manager 7139 BLAIR DR, ORLANDO, FL, 32818
ALIZE ETZER Manager 7139 BLAIR DR, ORLANDO, FL, 32818
ALIZE FRITZ Agent 2720 Nottel Dr, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125325 INNOVATION SYSTEMS ACTIVE 2024-10-08 2029-12-31 - 2720 NOTTEL DR, SAINT CLOUD, FL, 34772
G18000132134 INNOVATION SYSTEMS EXPIRED 2018-12-13 2023-12-31 - 7139 BLAIR DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 7139 Blair Dr, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2022-07-15 7139 Blair Dr, ORLANDO, FL 32818 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 ALIZE, FRITZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000776698 TERMINATED 1000000847057 ORANGE 2019-11-08 2029-11-27 $ 474.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-01
LC Amendment 2018-12-05
Florida Limited Liability 2018-11-05

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2360.00
Total Face Value Of Loan:
2360.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
155900.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2360
Current Approval Amount:
2360
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2375.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State