Search icon

A-PAWN USA, LLC - Florida Company Profile

Company Details

Entity Name: A-PAWN USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-PAWN USA, 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: 19 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2010 (15 years ago)
Document Number: L08000028355
FEI/EIN Number 421759132

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

Address: 811 E HWY 50, CLERMONT, FL, 34711, US
Mail Address: 811 E HWY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKAN REGINA L Managing Member 811 E HWY 50, CLERMONT, FL, 34711
Barkan regina Agent 811 E HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 811 E HWY 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-02-25 811 E HWY 50, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 811 E HWY 50, CLERMONT, FL 34711 -
LC AMENDMENT 2010-10-22 - -
REGISTERED AGENT NAME CHANGED 2010-10-11 BARKAN, YEHOSHUA -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9024017101 2020-04-15 0491 PPP 811 E HIGHWAY 50, CLERMONT, FL, 34711-3212
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53390
Servicing Lender Name The Farmers National Bank of Canfield
Servicing Lender Address 20 S Broad St, Canfield, OH, 44406-1401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-3212
Project Congressional District FL-11
Number of Employees 11
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60151
Originating Lender Name The Farmers National Bank of Canfield
Originating Lender Address Emlenton, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66678.08
Forgiveness Paid Date 2021-04-28
3571978900 2021-04-28 0491 PPS 811 E Highway 50, Clermont, FL, 34711-3212
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66425.06
Loan Approval Amount (current) 66425.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53390
Servicing Lender Name The Farmers National Bank of Canfield
Servicing Lender Address 20 S Broad St, Canfield, OH, 44406-1401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-3212
Project Congressional District FL-11
Number of Employees 11
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60151
Originating Lender Name The Farmers National Bank of Canfield
Originating Lender Address Emlenton, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66597.95
Forgiveness Paid Date 2021-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State