Active
Updated 3/17/2025 4:45:05 PM

Flare Pay LLC

Flare Pay LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 14, 2022, under the Florida Department Of State’s registration number M22000014351. It is currently listed as an active entity and FEI/EIN number is 92-0925050.

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

The company is managed by Lachter, Rami from Scottsdale AZ, holding the position of Chief Executive Officer; Themis-tech Inc from Scottsdale AZ, serving as the Member, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On March 4, 2025, the company has filed the latest annual report.

Filing information

Company Name Flare Pay LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M22000014351
FEI/EIN Number 92-0925050
Date Filed September 14, 2022
Company Age 2 years 7 months
State AZ
Status Active
Last Event LC NAME CHANGE
Event Date Filed 2/20/2024
Event Effective Date NONE

The data on Flare Pay LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/17/2025.

Contact details

Principal Address

465 N. Scottsdale Rd. Suite 500
Scottsdale, AZ 85257
Changed: 3/4/2025

Mailing Address

465 N. Scottsdale Rd. Suite 500
Scottsdale, AZ 85257
Changed: 3/4/2025

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Authorized Person(s) Details

Lachter, Rami
465 N. Scottsdale Rd., Suite 500
Scottsdale, AZ 85257
Themis-tech Inc
465 N. Scottsdale Rd., Suite 500
Scottsdale, AZ 85257

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC NAME CHANGE
Filed Date 2/20/2024
Effective Date
Description OLD NAME WAS : FLARE LOANS LLC

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 03/04/2025
Report Year 2024
Filed Date 04/13/2024
Report Year 2023
Filed Date 04/25/2023

Document Images