Search icon

LAKEESHA TUCKER, LLC - Florida Company Profile

Company Details

Entity Name: LAKEESHA TUCKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEESHA TUCKER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000068468
FEI/EIN Number 90-0847494

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

Address: 6712 BRITTANY CHASE CT, ORLANDO, FL, 32810, US
Mail Address: 6712 BRITTANY CHASE CT, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER LAKEESHA S Owner 6712 BRITTANY CHASE CT, ORLANDO, FL, 32810
TUCKER LAKEESHA S Agent 6712 BRITTANY CHASE CT, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 6712 BRITTANY CHASE CT, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2015-04-22 6712 BRITTANY CHASE CT, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 6712 BRITTANY CHASE CT, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179988804 2021-04-19 0491 PPS 6712 Brittany Chase Ct, Orlando, FL, 32810-3613
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18270
Loan Approval Amount (current) 18270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-3613
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18335.57
Forgiveness Paid Date 2021-09-01
7190278602 2021-03-23 0491 PPP 6712 Brittany Chase Ct, Orlando, FL, 32810-3613
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18270
Loan Approval Amount (current) 18270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-3613
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18342.08
Forgiveness Paid Date 2021-09-01

Date of last update: 03 May 2025

Sources: Florida Department of State