Entity Name: | THE LOAN STORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Sep 2021 (4 years ago) |
Document Number: | M14000002893 |
FEI/EIN Number |
46-3676810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6340 N. Campbell Ave. # 100, Tucson, AZ, 85718, US |
Mail Address: | 6340 N. Campbell Ave. # 100, Tucson, AZ, 85718, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEFANOWICZ MARK E | Chief Executive Officer | 6340 N. Campbell Ave. # 100, Tucson, AZ, 85718 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061883 | AGORA LENDING | EXPIRED | 2017-06-05 | 2022-12-31 | - | 180 MONTGOMERY STREET, #1000, SAN FRANCISCO, CA, 94104 |
G17000061889 | AGORA LOANS | EXPIRED | 2017-06-05 | 2022-12-31 | - | 180 MONTGOMERY STREET, # 1000, SAN FRANCISCO, CA, 941 |
G17000061894 | AGORA HOME LOANS | EXPIRED | 2017-06-05 | 2022-12-31 | - | 180 MONTGOMERY STREET, # 1000, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 6340 N. Campbell Ave. # 100, Tucson, AZ 85718 | - |
CHANGE OF MAILING ADDRESS | 2021-07-19 | 6340 N. Campbell Ave. # 100, Tucson, AZ 85718 | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-09 | THE LOAN STORE LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-04-24 |
LC Withdrawal | 2021-09-22 |
ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2020-01-20 |
LC Amendment and Name Change | 2019-08-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-24 |
AMENDED ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State