Inactive
Updated 3/23/2025 3:50:57 PM

The Loan Store LLC

The Loan Store LLC is a Foreign Limited Liability Company located in Tucson, AZ. The company was incorporated on April 28, 2014, under the Florida Department Of State’s registration number M14000002893. It is currently listed as an inactive entity and FEI/EIN number is 46-3676810.

The principal and mailing address of The Loan Store LLC is 6340 N. Campbell Ave. # 100, Tucson, AZ 85718, where all official business activities and communication are managed.

The company is managed by Lefanowicz, Mark Edward from Tucson AZ, holding the position of Chief Executive Officer, who takes the lead in overseeing its operations. For legal purposes, serves as the registered agent for the company, handling all compliance and official matters for company.

On July 19, 2021, the company has filed the latest annual report.

Filing information

Company Name The Loan Store LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M14000002893
FEI/EIN Number 46-3676810
Date Filed April 28, 2014
Company Age 11 years
State AZ
Status Inactive
Last Event LC WITHDRAWAL
Event Date Filed 9/22/2021
Event Effective Date NONE

The data on The Loan Store LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

6340 N. Campbell Ave. # 100
Tucson, AZ 85718
Changed: 7/19/2021

Mailing Address

6340 N. Campbell Ave. # 100
Tucson, AZ 85718
Changed: 7/19/2021

Authorized Person(s) Details

Lefanowicz, Mark Edward
6340 N. Campbell Ave. # 100
Tucson, AZ 85718

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC WITHDRAWAL
Filed Date 9/22/2021
Effective Date
Description
Event Type LC AMENDMENT AND NAME CHANGE
Filed Date 8/9/2019
Effective Date
Description OLD NAME WAS : ETHOS LENDING LLC

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 01/20/2020
Report Year 2019
Filed Date 04/23/2019
Report Year 2021
Filed Date 07/19/2021

Document Images

04/24/2023 -- Reg. Agent Resignation
09/22/2021 -- LC Withdrawal
07/19/2021 -- ANNUAL REPORT
01/20/2020 -- ANNUAL REPORT
08/09/2019 -- LC Amendment and Name Change
More...