Search icon

LOCAL SEARCH ESSENTIALS, LLC - Florida Company Profile

Company Details

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

LOCAL SEARCH ESSENTIALS, 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: 24 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L19000189861
FEI/EIN Number 84-2530594

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

Address: 88 RIBERIA STREET, SUITE 200, STE. AUGUSTINE, FL, 32084
Mail Address: 88 RIBERIA STREET, SUITE 200, STE. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENDEAU ROGER Authorized Representative 88 RIBERIA STREET, SUITE 200, STE. AUGUSTINE, FL, 32084
DUDASH PAT Agent 10 BERWICK ROAD, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172769 THE WEB GUYS ACTIVE 2021-12-29 2026-12-31 - 88 RIBERIA STREET, SUITE 200, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 DUDASH, PAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953157209 2020-04-16 0491 PPP 88 Riberia St, Saint Augustine, FL, 32084-3300
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32084-3300
Project Congressional District FL-05
Number of Employees 5
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76025.34
Forgiveness Paid Date 2021-09-09
9266158303 2021-01-30 0455 PPS 111 S Pineapple Ave Unit 1011, Sarasota, FL, 34236-5776
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23150
Servicing Lender Name The Farmers Bank, Frankfort, Indiana
Servicing Lender Address 9 E Clinton St, FRANKFORT, IN, 46041-1902
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5776
Project Congressional District FL-17
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23150
Originating Lender Name The Farmers Bank, Frankfort, Indiana
Originating Lender Address FRANKFORT, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42779.45
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State