Active
Updated 2/27/2025 2:17:39 AM

Flare Pay LLC

Flare Pay LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 13, 2022, under the California Secretary of State’s registration number 202252416040. It is currently listed as an active entity.

The principal and mailing address of Flare Pay LLC is 465 N. Scottsdale Rd., Ste 500, Scottsdale, AZ 85257, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Flare Pay LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252416040
Date Filed September 13, 2022
Company Age 2 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Flare Pay LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257

Mailing Address

465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

Principal Address 1
From: 1465 N. Scottsdale Rd., Ste 500
To: 465 N. Scottsdale Rd., Ste 500

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/5/2023
Effective Date
Description

Principal Address 1
From: 315 S. Coast Hwy
To: 1465 N. Scottsdale Rd., Ste 500

Principal Address 2
From: Suite U13
To:

Principal City
From: Encinitas
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92024
To: 85257

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Amendment - Name Change Only
Filed Date 12/20/2022
Effective Date
Description

Filing Name
From: Flare Loans LLC
To: Flare Pay LLC

Event Type Initial Filing
Filed Date 9/13/2022
Effective Date
Description

Document Images