Search icon

FLOW SMART FIVE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLOW SMART FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: M07000000134
FEI/EIN Number 205999001

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

Address: 1355 US HWY 1, SUITE 6, VERO BEACH, FL, 32960, US
Mail Address: 1355 US HWY 1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
GARRETTSON JIM Manager 1355 US HIGHWAY 1, VERO BEACH, FL, 32960
PUZAKULICS NICOLE Auth 2490 SMUGGLERS COVE, MALABAR, FL, 32950
PAGE SHERI Auth 8245 BOONE BLVD., VIENNA, VA, 22182
GARRETTSON JIM Agent 1355 US HWY 1, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111682 FIVE GUYS BURGERS AND FRIES EXPIRED 2016-10-13 2021-12-31 - 1355 US HWY 1 UNIT 6, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1355 US HWY 1, SUITE 6, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-01-31 1355 US HWY 1, SUITE 6, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1355 US HWY 1, SUITE 6, VERO BEACH, FL 32960 -
LC AMENDMENT 2020-09-15 - -
REGISTERED AGENT NAME CHANGED 2020-09-15 GARRETTSON, JIM -
LC AMENDMENT 2017-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
LC Amendment 2020-09-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
LC Amendment 2017-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51600.00
Total Face Value Of Loan:
51600.00
Date:
2017-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
266000.00
Total Face Value Of Loan:
266000.00
Date:
2016-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51600
Current Approval Amount:
51600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51952.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State