Search icon

FIRST & LAST STOP, LLC

Company Details

Entity Name: FIRST & LAST STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 250 PALM COAST PKWY N.E. SUITE: 225, PALM COAST, FL 32137
Mail Address: 20 Fanshawe Lane, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

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

President

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

General Manager

Name Role Address
Noa Soler, Caridad General Manager 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 250 PALM COAST PKWY NE, SUITE 607-225, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 250 PALM COAST PKWY N.E. SUITE: 225, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2023-03-08 Noa Soler, Gisel No data
CHANGE OF MAILING ADDRESS 2022-01-23 250 PALM COAST PKWY N.E. SUITE: 225, PALM COAST, FL 32137 No data
REINSTATEMENT 2019-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CONVERSION 2015-12-03 No data 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: 19 Feb 2025

Sources: Florida Department of State