Entity Name: | THE LASER PROFESSIONALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LASER PROFESSIONALS 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. |
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: | 13 Aug 2012 (13 years ago) |
Document Number: | L12000103483 |
FEI/EIN Number |
46-0773960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3569 91st ST N, 2, West Palm Beach, FL, 33403, US |
Mail Address: | 3569 91st St N, 2, West Palm Beach, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC | Agent | - |
GRECO FRANK | Manager | 3569 91st St N, West Palm Beach, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000004103 | PROFISHIN'C | ACTIVE | 2022-01-11 | 2027-12-31 | - | 3569 91ST ST N #2, WEST PALM BEACH, FL, 33403 |
G18000059394 | GRECO, FRANK PHILLIP | EXPIRED | 2018-05-16 | 2023-12-31 | - | 1511 PROSPERITY FARMS RD STE 100, LAKE PARK, FL, 33403 |
G13000092074 | LASER PARTS 4 YOU | EXPIRED | 2013-09-17 | 2018-12-31 | - | 10063 OSPREY POINT DR, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 2101 Vista Parkway, Suite 124, West Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 3569 91st ST N, 2, West Palm Beach, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 3569 91st ST N, 2, West Palm Beach, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | Alliance Financial Services of Florida LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000255228 | TERMINATED | 1000000710474 | MARTIN | 2016-04-11 | 2036-04-15 | $ 76,586.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J16000255236 | TERMINATED | 1000000710475 | MARTIN | 2016-04-11 | 2036-04-15 | $ 673.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000255244 | TERMINATED | 1000000710476 | MARTIN | 2016-04-11 | 2026-04-15 | $ 671.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13001485714 | TERMINATED | 1000000535003 | MARTIN | 2013-09-13 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6745068304 | 2021-01-27 | 0455 | PPS | 3569 91st St N Ste 2, Palm Beach Gardens, FL, 33403-1144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State