Search icon

LKJACKLEY LLC

Company Details

Entity Name: LKJACKLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L12000014323
FEI/EIN Number 36-4725080
Address: 525 MT. ARGYLL CT, APOPKA, FL, 32712, US
Mail Address: 525 MT. ARGYLL CT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205216140 2015-06-05 2020-03-05 525 MOUNT ARGYLL CT, APOPKA, FL, 327124738, US 525 MOUNT ARGYLL CT, APOPKA, FL, 327124738, US

Contacts

Phone +1 321-230-1124

Authorized person

Name KRISTI JACKLEY
Role OWNER/SPEECH THERAPIST
Phone 3212301124

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA7750
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010839200
State FL
Issuer MEDICAID
Number 003686500
State FL

Agent

Name Role Address
JACKLEY LORIN W Agent 525 MT. ARGYLL CT, APOPKA, FL, 32712

Managing Member

Name Role Address
JACKLEY LORIN W Managing Member 525 MT. ARGYLL CT, APOPKA, FL, 32712
JACKLEY KRISTI L Managing Member 525 MT. ARGYLL CT, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011135 SO TO SPEAK THERAPIES, LLC ACTIVE 2012-02-01 2027-12-31 No data 525 MT ARGYLL CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 525 MT. ARGYLL CT, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 525 MT. ARGYLL CT, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2017-08-03 525 MT. ARGYLL CT, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
LC Amendment 2017-08-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832317804 2020-06-04 0491 PPP 525 Mount Argyll Ct, Apopka, FL, 32712-4738
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18319
Loan Approval Amount (current) 18319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-4738
Project Congressional District FL-11
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18585.5
Forgiveness Paid Date 2021-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State