Search icon

AN STORE 50, LLC - Florida Company Profile

Company Details

Entity Name: AN STORE 50, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AN STORE 50, 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: 14 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L18000038756
FEI/EIN Number 82-4646473

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

Mail Address: 124 N Nova Rd, Ormond Beach, FL, 32174-5122, US
Address: 190 S Atlantic Ave, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JAVIER President 124 N Nova Rd, Ormond Beach, FL, 321745122
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080632 IHOP EXPIRED 2018-07-27 2023-12-31 - 252 CENTENNIAL PARK DRIVE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-18 - -
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2020-06-26 190 S Atlantic Ave, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 190 S Atlantic Ave, Ormond Beach, FL 32176 -
LC NAME CHANGE 2018-03-15 AN STORE 50, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
LC Name Change 2018-03-15
Florida Limited Liability 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622528306 2021-01-25 0491 PPS 190 S Atlantic Ave, Ormond Beach, FL, 32176-6667
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-6667
Project Congressional District FL-06
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176097.95
Forgiveness Paid Date 2021-09-15
9613237106 2020-04-15 0491 PPP 190 ATLANTIC AVE, ORMOND BEACH, FL, 32176
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125050
Loan Approval Amount (current) 125050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32176-0001
Project Congressional District FL-06
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126005.86
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State