Search icon

FLEXSHOPPER, LLC - Florida Company Profile

Company Details

Entity Name: FLEXSHOPPER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 23 Sep 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: M13000006018
FEI/EIN Number 80-0930385

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

Address: 901 Yamato Road, Suite 260, Boca Raton, FL 33431
Mail Address: 901 Yamato Road, Suite 260, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: NORTH CAROLINA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEXSHOPPER, LLC 401(K) PLAN 2023 800930385 2024-09-23 FLEXSHOPPER, LLC 145
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5614192913
Plan sponsor’s address 901 YAMATO ROAD, SUITE 260, BOCA RATON, FL, 33431

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FlexShopper, Inc. Member 2700 N. Military Trail, Suite 200 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 901 Yamato Road, Suite 260, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-31 901 Yamato Road, Suite 260, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-08-11 901 Yamato Road, Suite 260, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 901 Yamato Road, Suite 260, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-08-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6286467103 2020-04-14 0455 PPP 901 Yamato Road, Suite 260, Boca Raton, FL, 33487
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2522500
Loan Approval Amount (current) 1914100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 134
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1931825.09
Forgiveness Paid Date 2021-04-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State