Entity Name: | AN STORE 50, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 14 Feb 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Dec 2024 (2 months ago) |
Document Number: | L18000038756 |
FEI/EIN Number | 82-4646473 |
Mail Address: | 124 N Nova Rd, #176, Ormond Beach, FL 32174-5122 |
Address: | 190 S Atlantic Ave, Ormond Beach, FL 32176 |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ALVAREZ, JAVIER | President | 124 N Nova Rd, #176 Ormond Beach, FL 32174-5122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080632 | IHOP | EXPIRED | 2018-07-27 | 2023-12-31 | No data | 252 CENTENNIAL PARK DRIVE, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-12-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 190 S Atlantic Ave, Ormond Beach, FL 32176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 190 S Atlantic Ave, Ormond Beach, FL 32176 | No data |
LC NAME CHANGE | 2018-03-15 | AN STORE 50, LLC | No data |
Name | Date |
---|---|
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 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State