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 |
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 |
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 | - | - |
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 |
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