Search icon

AOFR8, LLC

Company Details

Entity Name: AOFR8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000175328
FEI/EIN Number 47-5331527
Address: 1925 S Atlantic Ave, DAYTONA BEACH, FL, 32118, US
Mail Address: 1925 S Atlantic Ave, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
COUCHON THOMAS A Authorized Member 1925 S Atlantic Ave, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1925 S Atlantic Ave, 1111, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2016-05-01 1925 S Atlantic Ave, 1111, DAYTONA BEACH, FL 32118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000305569 ACTIVE 2020-30183 CICI VOLUSIA COUNTY COURT 2021-05-05 2026-06-22 $61,164.92 AMUR EQUIPMENT FINANCE, INC., 304 W. 3RD STREET, SUITE 310, GRAND ISLAND, NE, 68801
J21000041636 ACTIVE 2020-30500-CICI VOLUSIA COUNTY CIRCUIT COURT 2020-11-18 2026-02-02 $104,422.54 ASCENTIUM CAPITAL, LLC, 23970 HIGHWAY 59 N, KINGWOOD, TX 77339

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851037304 2020-04-30 0491 PPP 1925 s atlantic ave 1111, DAYTONA BEACH, FL, 32118-5044
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-5044
Project Congressional District FL-07
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19531.6
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State