Search icon

ALLIANCE RESORT GROUP LLC

Company Details

Entity Name: ALLIANCE RESORT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M17000010189
FEI/EIN Number 82-3198371
Address: 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE RESORT GROUP 401(K) PLAN 2023 823198371 2024-05-03 ALLIANCE RESORT GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ALLIANCE RESORT GROUP 401(K) PLAN 2022 823198371 2023-05-26 ALLIANCE RESORT GROUP LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALLIANCE RESORT GROUP 401(K) PLAN 2021 823198371 2022-05-19 ALLIANCE RESORT GROUP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALLIANCE RESORT GROUP 401(K) PLAN 2020 823198371 2021-07-16 ALLIANCE RESORT GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALLIANCE RESORT GROUP 401(K) PLAN 2019 823198371 2020-06-09 ALLIANCE RESORT GROUP LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALLIANCE RESORT GROUP 401(K) PLAN 2018 823198371 2020-05-07 ALLIANCE RESORT GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALLIANCE RESORT GROUP 401(K) PLAN 2018 823198371 2019-07-24 ALLIANCE RESORT GROUP LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2018-01-21
Business code 531210
Sponsor’s telephone number 7065702424
Plan sponsor’s address 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES MATTHEW Agent 5 MIRACLE STRIP LOOP STE 15, PANAMA CITY BEACH, FL, 32407

Managing Member

Name Role Address
Jones Matthew Managing Member 5 MIRACLE STRIP LOOP, PANAMA CITY BEACH, FL, 32407

Owne

Name Role Address
Crank Blaze Owne 5 MIRACLE STRIP LOOP, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092995 ALLIANCE RESORTS BY THE SHORE EXPIRED 2018-08-21 2023-12-31 No data 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL 32407 No data
CHANGE OF MAILING ADDRESS 2018-08-13 5 MIRACLE STRIP LOOP, SUITE 15, PANAMA CITY BEACH, FL 32407 No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-07-19
Foreign Limited 2017-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State