Search icon

BARE LASER CENTER LLC - Florida Company Profile

Company Details

Entity Name: BARE LASER CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARE LASER CENTER 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: 24 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L15000127050
FEI/EIN Number 47-4649603

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

Address: 1700 E LAS OLAS BLVD, Suite 205, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1321 SW 18TH STREET, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armenakis Angela Manager 1321 sw 18th street, Fort lauderdale, FL, 33315
Armenakis Angela Agent 1700 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1700 E LAS OLAS BLVD, Suite 205, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 1700 E LAS OLAS BLVD, Suite 101, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 Armenakis, Angela -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-08 1700 E LAS OLAS BLVD, Suite 205, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2015-09-08 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-07-24
REINSTATEMENT 2017-06-12
LC Amendment 2015-09-08
Florida Limited Liability 2015-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9842837810 2020-06-09 0455 PPP 1700 E LAS OLAS BLVD STE 101, FORT LAUDERDALE, FL, 33301-2407
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
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, 33301-2407
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16630.08
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State