Search icon

ALLIANCE CAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE CAS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Nov 2018 (7 years ago)
Document Number: M18000007740
FEI/EIN Number 831275294

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

Address: 2200 North Commerce Parkway, Suite 200, weston, FL, 33326, US
Mail Address: 2200 North Commerce Parkway, Suite 200, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BODNER MICHAEL R Chief Executive Officer 2200 NORTH COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
831275294
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126217 S.M.A.R.T. COLLECTIONS ACTIVE 2018-12-12 2028-12-31 - 2200 N COMMERCE PKWY, SUITE 200, WESTON, FL, 33326
G18000098393 S.M.A.R.T. COLLECTIONS EXPIRED 2018-09-05 2023-12-31 - 334 BOYLSTON ST SUITE 200, BOSTON, MA, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 2200 North Commerce Parkway, Suite 200, weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-02-10 2200 North Commerce Parkway, Suite 200, weston, FL 33326 -
LC NAME CHANGE 2018-11-29 ALLIANCE CAS, LLC -

Court Cases

Title Case Number Docket Date Status
ALLIANCE CAS, LLC VS INTERNATIONAL VILLAGE ASSOC., INC., CHRISTOPHER M. TRAPANI, ET AL. 4D2017-0716 2017-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018803 (02)

Parties

Name ALLIANCE CAS, LLC
Role Appellant
Status Active
Representations ASHLEY A. SAWYER, Jonathan S. Robbins
Name Christopher M. Trapani
Role Appellee
Status Active
Name INTERNATIONAL VILLAGE ASSOC., INC.
Role Appellee
Status Active
Representations RUSSELL MARC LANDY, ALLISON J. LEONARD
Name CHRISTOPHER M. TRAPANI, P.A.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 2, 2017 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the appellees’ June 2, 2017 motion to immediately dismiss appeal is determined to be moot.
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT- SEE 6/07/17 ORDER**
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 358 PAGES
Docket Date 2017-05-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that upon consideration of appellant's response filed May 9, 2017, this court's April 27, 2017 order to show cause is discharged; further, ORDERED that the May 9, 2017 motion of Scott D. Newsom to withdraw as counsel for appellant is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further, ORDERED that this case is stayed pending the above; further, ORDERED that the request for an extension of time to comply with this court's March 13, 2017 order is granted in part, and the time to comply with this court's March 13, 2017 order is extended through the end of the stay period.
Docket Date 2017-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2017-04-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ *OTSC DISCHARGED 5/12/17** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 13, 2017 order requiring appellant to obtain and file a final order in this court. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-13
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIANCE CAS, LLC
ALLIANCE CAS, LLC VS INTERNATIONAL VILLAGE, etc., et al. 4D2016-1469 2016-05-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-9461 05

Parties

Name JASON LEVY
Role Respondent
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ALLIANCE CAS, LLC
Role Petitioner
Status Active
Representations SCOTT DAVID NEWSOM
Name INTERNATIONAL VILLAGE ASSOC., INC.
Role Respondent
Status Active
Representations Grover M. Moscowitz, Christopher M. Trapani

Docket Entries

Docket Date 2016-07-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-05-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2016-07-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 4, 2016 petition for writ of certiorari is denied.
Docket Date 2016-05-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-12
LC Name Change 2018-11-29
Foreign Limited 2018-08-15

CFPB Complaint

Date:
2025-06-02
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
In progress
Date:
2024-12-22
Issue:
False statements or representation
Product:
Debt collection
Company Response:
In progress
Date:
2024-07-25
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2023-04-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2022-03-17
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State