Search icon

THE LASER PROFESSIONALS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -
GRECO FRANK Manager 3569 91st St N, West Palm Beach, FL, 33403

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6167
Loan Approval Amount (current) 6167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33403-1144
Project Congressional District FL-21
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6254.69
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State