Search icon

LASER FACILITY MANAGEMENT, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LASER FACILITY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASER FACILITY MANAGEMENT, 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: 31 Jan 2018 (7 years ago)
Document Number: L18000027997
FEI/EIN Number 82-4226473

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

Address: 3111 FORTUNE WAY, SUITE B8, Wellington, FL, 33414, US
Mail Address: 3111 FORTUNE WAY, SUITE B8, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LASER FACILITY MANAGEMENT, LLC., ALABAMA 000-516-634 ALABAMA
Headquarter of LASER FACILITY MANAGEMENT, LLC., KENTUCKY 1019001 KENTUCKY
Headquarter of LASER FACILITY MANAGEMENT, LLC., ILLINOIS LLC_06583288 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASER FACILITY MANAGEMENT 401(K) PLAN 2023 824226473 2024-07-23 LASER FACILITY MANAGEMENT, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561210
Sponsor’s telephone number 5612357444
Plan sponsor’s address 3111 FORTUNE WAY, SUITE B8, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LASER FACILITY MANAGEMENT 401(K) PLAN 2022 824226473 2023-09-06 LASER FACILITY MANAGEMENT, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561210
Sponsor’s telephone number 5612357444
Plan sponsor’s address 20283 STATE ROAD 7 STE 107, BOCA RATON, FL, 33498

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LASER FACILITY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 824226473 2022-04-20 LASER FACILITY MANAGEMENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561210
Sponsor’s telephone number 5612357444
Plan sponsor’s address 110 COMMERCE RD, BOYNTON BEACH, FL, 334269364

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing BRYAN KELLEY
Valid signature Filed with authorized/valid electronic signature
LASER FACILITY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 824226473 2021-06-01 LASER FACILITY MANAGEMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561210
Sponsor’s telephone number 5612357444
Plan sponsor’s address 110 COMMERCE RD, BOYNTON BEACH, FL, 334269364

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LASER FACILITY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 824226473 2020-06-03 LASER FACILITY MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561210
Sponsor’s telephone number 6462131076
Plan sponsor’s address 5701 NW 88TH AVE SUITE 255, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing RICH OBERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kelley Bryan Manager 9064 Dupont Place, Wellington, FL, 33414
DUBOIS JOSEPH Manager 14307 Pine Hollow Drive, Estero, FL, 33928
LUBIN RONALD Manager 3111 FORTUNE WAY, Wellington, FL, 33414
LUBIN MARC Manager 34 Rivers Edge Drive, Colts Neck, NJ, 07722
ROSERO ED Manager 3111 FORTUNE WAY, Wellington, FL, 33414
Kelley Bryan Agent 9064 Dupont Place, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3111 FORTUNE WAY, SUITE B8, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-02-09 3111 FORTUNE WAY, SUITE B8, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 9064 Dupont Place, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Kelley, Bryan -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302197707 2020-05-01 0455 PPP 5701 NW 88TH AVE STE 255, TAMARAC, FL, 33321
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110010
Loan Approval Amount (current) 110010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111222.86
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State