Search icon

LENORE NOLAN-RYAN, INC.

Company Details

Entity Name: LENORE NOLAN-RYAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000084542
FEI/EIN Number 651039579
Address: 4760 NE 13 TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 4760 NE13 TRRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOLAN-RYAN LENORE Agent 4760 NE 13 TERRACE, OAKLAND PARK, FL, 33334

President

Name Role Address
NOLAN-RYAN LENORE President 4760 NE 13 TERRACE, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
NOLAN-RYAN LENORE Secretary 4760 NE 13 TERRACE, OAKLAND PARK, FL, 33334

Director

Name Role Address
NOLAN-RYAN LENORE Director 4760 NE 13 TERRACE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027355 SCOTTY'S STONE CRABS ACTIVE 2022-02-22 2027-12-31 No data 4760 NE 13TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4760 NE 13 TERRACE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2016-04-25 4760 NE 13 TERRACE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4760 NE 13 TERRACE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666288301 2021-01-29 0455 PPS 3311 N Ocean Blvd, Fort Lauderdale, FL, 33308-7118
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21930
Loan Approval Amount (current) 21930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7118
Project Congressional District FL-23
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22103.61
Forgiveness Paid Date 2021-11-16
9647207204 2020-04-28 0455 PPP 3311 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308-7118
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21930
Loan Approval Amount (current) 21930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-7118
Project Congressional District FL-23
Number of Employees 5
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22134.68
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State