Search icon

PURELOCAL EXPERTS LLC - Florida Company Profile

Company Details

Entity Name: PURELOCAL EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURELOCAL EXPERTS 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: 21 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L16000057202
FEI/EIN Number 81-1938640

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

Address: 1944 Bobtail Dr., Maitland, FL, 32751, US
Mail Address: 1944 Bobtail Dr., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Jason V Manager 1944 Bobtail Dr., Maitland, FL, 32751
HERRERA JASON Agent 1944 Bobtail Dr., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 25966 High Hampton Cir, Sorrento, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 25966 High Hampton Cir, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2025-02-05 25966 High Hampton Cir, Sorrento, FL 32776 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1944 Bobtail Dr., Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1944 Bobtail Dr., Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-03-26 1944 Bobtail Dr., Maitland, FL 32751 -
LC AMENDMENT 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
LC Amendment 2017-10-19
ANNUAL REPORT 2017-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8506897301 2020-05-01 0491 PPP 285 Uptown Blvd 635, Altamonte Springs, FL, 32701
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5945
Loan Approval Amount (current) 5945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6005.94
Forgiveness Paid Date 2021-05-06
5805678602 2021-03-20 0491 PPS 285 Uptown Blvd Apt 635, Altamonte Springs, FL, 32701-4008
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5943
Loan Approval Amount (current) 5943
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 Altamonte Springs, SEMINOLE, FL, 32701-4008
Project Congressional District FL-07
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6027.67
Forgiveness Paid Date 2022-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State