Search icon

ESSENCE CATERERS LLC - Florida Company Profile

Company Details

Entity Name: ESSENCE CATERERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSENCE CATERERS 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: 15 Apr 2010 (15 years ago)
Document Number: L10000040400
FEI/EIN Number 272357794

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

Address: 715 NW 1ST ST, DANIA BEACH, FL, 33004, US
Mail Address: 715 NW 1ST ST, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESLOP PAUL A President 241 SW 52nd Ave, Plantation, FL, 33317
PERALTA MARTINEZ LUCRECIA J Vice President 241 SW 52nd Ave, Plantation, FL, 33317
HESLOP PAUL A Agent 715 NW 1ST ST, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067913 COCINA ACTIVE 2020-06-16 2025-12-31 - 2114 NW 13TH AVE., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 715 NW 1ST ST, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 715 NW 1ST ST, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2021-03-04 715 NW 1ST ST, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725808300 2021-01-22 0455 PPS 2114 NW 13th Ave, Miami, FL, 33142-7704
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7704
Project Congressional District FL-26
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42619.07
Forgiveness Paid Date 2022-07-26
2555477107 2020-04-10 0455 PPP 2114 NW 13th Ave, MIAMI, FL, 33146-2220
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33146-2220
Project Congressional District FL-27
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35476.58
Forgiveness Paid Date 2021-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State