Search icon

SAYLOR PHYSICAL THERAPY OF LAKE MARY, LLC

Company Details

Entity Name: SAYLOR PHYSICAL THERAPY OF LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2013 (11 years ago)
Document Number: L12000104928
FEI/EIN Number 46-0784716
Address: 925 Williston Park Point, Lake Mary, FL, 32746, US
Mail Address: 925 Williston Park Point, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073861472 2012-08-16 2024-01-04 925 WILLISTON PARK PT STE 1001, LAKE MARY, FL, 327462114, US 925 WILLISTON PARK PT STE 1001, LAKE MARY, FL, 327462114, US

Contacts

Phone +1 407-732-6926
Fax 4077326928

Authorized person

Name MR. JAMII E SAYLOR
Role PHYSICAL THERAPY AIDE
Phone 5616700756

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role Address
SAYLOR JAMII Agent 925 Williston Park Point, Lake Mary, FL, 32746

Managing Member

Name Role Address
Saylor Jamii Managing Member 190 poplar grove drive, mooresville, NC, 28117
FOSSETT LISA A Managing Member 190 poplar grove drive, mooresville, NC, 28117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 925 Williston Park Point, suite 1001, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2018-01-11 925 Williston Park Point, suite 1001, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 925 Williston Park Point, suite 1001, Lake Mary, FL 32746 No data
LC AMENDMENT 2013-08-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-23 SAYLOR, JAMII No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893568300 2021-01-20 0491 PPS 925 Williston Park Pt Ste 1001, Lake Mary, FL, 32746-2114
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2114
Project Congressional District FL-07
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80653.15
Forgiveness Paid Date 2021-11-22
7872047103 2020-04-14 0491 PPP 925 WILLISTON PARK PT STE 1001, LAKE MARY, FL, 32746-2114
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-2114
Project Congressional District FL-07
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80624.66
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State