Search icon

A & T FAST LANES LLC - Florida Company Profile

Company Details

Entity Name: A & T FAST LANES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & T FAST LANES 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: 13 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2020 (5 years ago)
Document Number: L18000193241
FEI/EIN Number 83-1543345

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

Address: 935 N HALIFAX AVE, APT 1008, DAYTONA BEACH, FL, 32118
Mail Address: 1120 DEPOT LN SE, CEDAR RAPIDS, IA, 52401, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPARYAN TIGRAN Gene 935 N HALIFAX AVE, DAYTONA BEACH, FL, 32118
Gasparyan Elina Acco 1120 Depot ln SE, Cedar Rapids, IA, 02048
GASPARYAN TIGRAN Agent 935 N HALIFAX AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 935 N HALIFAX AVE, APT 1008, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 935 N HALIFAX AVE, APT 1008, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2020-01-18 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 GASPARYAN, TIGRAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-03
REINSTATEMENT 2020-01-18
Florida Limited Liability 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2849768810 2021-04-13 0491 PPS 935 N Halifax Ave Apt 1008, Daytona Beach, FL, 32118-3715
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-3715
Project Congressional District FL-06
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.59
Forgiveness Paid Date 2021-10-19
3423267400 2020-05-07 0491 PPP 935 N HALIFAX AVE UNIT 1008, DAYTONA BEACH, FL, 32118
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37938
Loan Approval Amount (current) 37938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 484122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38273.73
Forgiveness Paid Date 2021-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State