Entity Name: | ALLIANCE SOLUTIONS GROUP OF CONNECTICUT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 6161 Oak Tree Blvd, Suite 300, Independence, OH, 44131, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 6161 Oak Tree Blvd, Suite 300, Independence, OH 44131 | No data |
REINSTATEMENT | 2020-10-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State