Search icon

FIRST & LAST STOP, LLC - Florida Company Profile

Company Details

Entity Name: FIRST & LAST STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST & LAST STOP, 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: 03 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: L15000204297
FEI/EIN Number 81-0918052

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

Address: 250 PALM COAST PKWY N.E. SUITE: 225, PALM COAST, FL, 32137, US
Mail Address: 20 Fanshawe Lane, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noa Soler Gisel President 20 Fanshawe Lane, PALM COAST, FL, 32137
Noa Soler Caridad Gene 20 Fanshawe Lane, PALM COAST, FL, 32137
Noa Soler Gisel Agent 20 Fanshawe Lane, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131022 FIRST & LAST STOP EXPIRED 2015-12-28 2020-12-31 - 250 PALM COAST PKWY NE, SUITE 607-505, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 20 Fanshawe Lane, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 250 PALM COAST PKWY NE, SUITE 607-225, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 250 PALM COAST PKWY N.E. SUITE: 225, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Noa Soler, Gisel -
CHANGE OF MAILING ADDRESS 2022-01-23 250 PALM COAST PKWY N.E. SUITE: 225, PALM COAST, FL 32137 -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2015-12-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000090829. CONVERSION NUMBER 300000156343

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2016-02-22
Florida Limited Liability 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787437404 2020-05-08 0491 PPP 20 Fanshawe Lane, PALM COAST, FL, 32137-9264
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 PALM COAST, FLAGLER, FL, 32137-9264
Project Congressional District FL-06
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11386.85
Forgiveness Paid Date 2021-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State