Entity Name: | ALLIANCE COMMERCIAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M09000003254 |
FEI/EIN Number |
300441457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 CLEVELAND ST., SUITE 920, CLEARWATER, FL, 33755 |
Mail Address: | 601 CLEVELAND ST., SUITE 920, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
CONCKLIN JERAMIE P | Managing Member | 601 CLEVELAND ST., SUITE 920, CLEARWATER, FL, 33755 |
RODGERS HONOR B | Agent | 601 CLEVELAND ST., SUITE 920, CLEARWATER, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000027487 | ALLIANCE COMMERCIAL GROUP | EXPIRED | 2012-03-20 | 2017-12-31 | - | 601 CLEVELAND STREET, SUITE 920, CLEARWATER, FL, 33755 |
G09000142565 | GUARDIAN SOLUTIONS | EXPIRED | 2009-08-31 | 2014-12-31 | - | 601 CLEVELAND STREET, STE 500, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | RODGERS, HONOR B | - |
REINSTATEMENT | 2016-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-03-14 | ALLIANCE COMMERCIAL GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-03 | 601 CLEVELAND ST., SUITE 920, CLEARWATER, FL 33755 | - |
REINSTATEMENT | 2011-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-03 | 601 CLEVELAND ST., SUITE 920, CLEARWATER, FL 33755 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000021386 | LAPSED | 17-005024-CI | 6TH JUDICIAL CIRCUIT PINELLAS | 2017-12-20 | 2023-01-12 | $29,496.00 | LEXCIN PARTNERS, LTD., A KENTUCKY PARTNERSHIP, 200 WEST VINE STREET, 615, LEXINGTON, KY 40507 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-09-17 |
ANNUAL REPORT | 2014-02-17 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-04-24 |
LC Name Change | 2012-03-14 |
REINSTATEMENT | 2011-10-03 |
Reg. Agent Change | 2010-07-23 |
ANNUAL REPORT | 2010-01-06 |
Foreign Limited | 2009-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State