Search icon

ALLIANCE SOLUTIONS GROUP OF CONNECTICUT, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE SOLUTIONS GROUP OF CONNECTICUT, 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: 06 May 2019 (6 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: M19000004682
FEI/EIN Number NOT APPLICABLE

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

Address: 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GROSSMAN AARON Manager 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131
KRAMER KEVIN Manager 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131
LYON MATT Manager 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131
Gryeskowiak Robin Manager 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131
Wittine John Manager 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 6161 Oak Tree Blvd, Suite 300, Independence, OH 44131 -
REINSTATEMENT 2020-10-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168033 TERMINATED 1000000883185 COLUMBIA 2021-04-09 2031-04-14 $ 531.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2023-06-12
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-10-13
Foreign Limited 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State