Search icon

AN STORE 177, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AN STORE 177, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AN STORE 177, 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: 06 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (7 months ago)
Document Number: L18000085184
FEI/EIN Number 82-5116234

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

Mail Address: 124 N Nova Rd, Ormond Beach, FL, 32174-5122, US
Address: 3150 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034874 IHOP ACTIVE 2024-03-07 2029-12-31 - 124 N NOVA RD, # 176, ORMOND BEACH, FL, 32174
G22000069406 IHOP ACTIVE 2022-06-06 2027-12-31 - 124 N NOVA RD, # 176, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-12-18 - -
CHANGE OF MAILING ADDRESS 2020-06-26 3150 SOUTH ORLANDO DRIVE, SANFORD, FL 32773 -

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
Florida Limited Liability 2018-04-06

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5283.63
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162704.50
Total Face Value Of Loan:
162704.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116219.10
Total Face Value Of Loan:
116219.10

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$162,704.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,704.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,269.14
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $162,702.5
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$116,219.1
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,219.1
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,578.7
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $87,164
Utilities: $4,055.1
Mortgage Interest: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State