Search icon

FLAIRES, LLC - Florida Company Profile

Company Details

Entity Name: FLAIRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAIRES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2011 (13 years ago)
Document Number: L11000134321
FEI/EIN Number 453937310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1355 SE 17th St, Fort Lauderdale, FL, 33316, US
Mail Address: 1355 SE 17 Th St, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASKI BRIAN M Managing Member 3823 NE 170th Street, North Miami Beach, FL, 33160
3 HILLS MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004190 ROFFES EXPIRED 2012-01-11 2017-12-31 - 3149 JOHN P CURCI DR, A1 BAY 2, PEMBROKE PINES, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-24 3 Hills Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1355 SE 17th St, Unit B, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-04-26 1355 SE 17th St, Unit B, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 19611 NE 18 PL, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864358502 2021-03-02 0455 PPP 1355 SE 17th St Unit B, Fort Lauderdale, FL, 33316-1707
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33316-1707
Project Congressional District FL-23
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101169.86
Forgiveness Paid Date 2022-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State