Search icon

A TO Z FINANCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A TO Z FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TO Z FINANCE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L05000110104
FEI/EIN Number 203782216

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

Address: 2634 SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: 2634 SANFORD AVE, SANFORD, FL, 32773, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE ALLEN R Manager 3261 OHIO AVE., SANFORD, FL, 32773
PYLE JOYCE M Assistant Treasurer 3261 OHIO AVE., SANFORD, FL, 32773
PYLE ALLEN R Agent 2634 SANFORD AVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004113 A TO Z FINANCE, LLC ACTIVE 2025-01-09 2030-12-31 - 2634 SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2634 SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 2634 SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2024-09-05 2634 SANFORD AVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2630 S SANFORD AVE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2017-09-27 PYLE, ALLEN RJR -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,521.33
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $34,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State