Search icon

FLAGLER LASER AESTHETICS, LLC

Company Details

Entity Name: FLAGLER LASER AESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L08000024968
FEI/EIN Number 800158162
Address: 2825 Lewis Speedway, Unit 4, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2825 Lewis Speedway, Unit 4, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PULSFUS ERIC M Agent 314 MARSH POINT CIRCLE, ST. AUGUSTINE, FL, 32080

Manager

Name Role Address
GREEN JAIMIE R Manager 24 N. ST. AUGUSTINE BLVD., ST. AUGUSTINE, FL, 32080

Authorized Member

Name Role Address
PULSFUS ERIC Authorized Member 314 MARSH POINT CIR, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048527 FOUNTAIN OF YOUTH SPA ACTIVE 2022-04-17 2027-12-31 No data 26 SANCHEZ AVE, SAINT AUGUSTINE, FL, 32084
G20000009978 FOUNTAIN OF YOUTH AESTHETICS ACTIVE 2020-01-22 2025-12-31 No data 5 SANCHEZ AVE., 5 SANCHEZ AVE., SAINT AUGUSTINE, FL, 32084
G08255700017 FOUNTAIN OF YOUTH SPA & LASER CENTER EXPIRED 2008-09-11 2013-12-31 No data 5 SANCHEZ AVE., SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 2825 Lewis Speedway, Unit 4, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2024-09-24 2825 Lewis Speedway, Unit 4, ST. AUGUSTINE, FL 32084 No data
LC AMENDMENT 2019-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 314 MARSH POINT CIRCLE, ST. AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367510 TERMINATED 1000000895562 ST JOHNS 2021-07-16 2031-07-21 $ 624.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-15
LC Amendment 2019-11-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012958403 2021-02-03 0491 PPS 26 Sanchez Ave, St Augustine, FL, 32084-3283
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12729
Loan Approval Amount (current) 12729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-3283
Project Congressional District FL-05
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12799.01
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State