Search icon

THE LOAN STORE LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEFANOWICZ MARK E Chief Executive Officer 6340 N. Campbell Ave. # 100, Tucson, AZ, 85718

Fictitious Names

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

Events

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 -

Documents

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