Search icon

SB SEARCH, LLC - Florida Company Profile

Company Details

Entity Name: SB SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB SEARCH, 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: 29 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L13000152169
FEI/EIN Number 46-4317640

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

Address: 587 SE Villandry Way, Port Saint Lucie, FL, 34984, US
Mail Address: 587 SE Villandry Way, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER SCOTT A Manager 587 SE Villandry Way, Port Saint Lucie, FL, 34984
Berger Scott A Agent 587 SE Villandry Way, Port Saint Lucie, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057214 MIDAS MANAGEMENT EXPIRED 2016-06-09 2021-12-31 - 18654 LAKE BEND DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 587 SE Villandry Way, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2023-01-20 587 SE Villandry Way, Port Saint Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 587 SE Villandry Way, Port Saint Lucie, FL 34984 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Berger, Scott A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773468703 2021-03-27 0455 PPS Limestone Creek Road, Jupiter, FL, 33458
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458
Project Congressional District FL-18
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.58
Forgiveness Paid Date 2021-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State