Search icon

A TO Z FINANCE LLC

Company Details

Entity Name: A TO Z FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L05000110104
FEI/EIN Number 203782216
Address: 2634 SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: 2634 SANFORD AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PYLE ALLEN R Agent 2634 SANFORD AVE, SANFORD, FL, 32773

Manager

Name Role Address
PYLE ALLEN R Manager 3261 OHIO AVE., SANFORD, FL, 32773

Assistant Treasurer

Name Role Address
PYLE JOYCE M Assistant Treasurer 3261 OHIO 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 2634 SANFORD AVE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2024-09-05 2634 SANFORD AVE, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2630 S SANFORD AVE, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2017-09-27 PYLE, ALLEN RJR No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State