Search icon

SPEAKS THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: SPEAKS THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEAKS THERAPY, 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: 13 Mar 2018 (7 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L18000065208
FEI/EIN Number 824996020

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

Address: 415 NW 136TH STREET, Miami, FL, 33168, US
Mail Address: 415 NW 136TH STREET, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purkiss Wayneisha T Manager 415 NW 136TH STREET, Miami, FL, 33168
Purkiss Wayneisha T Agent 415 NW 136TH STREET, Miami, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 415 NW 136TH STREET, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-04-13 415 NW 136TH STREET, Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 415 NW 136TH STREET, Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Purkiss, Wayneisha T -
LC NAME CHANGE 2018-05-10 SPEAKS THERAPY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-13
LC Name Change 2018-05-10
Florida Limited Liability 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293457908 2020-06-19 0455 PPP 10380 SW 172ND ST, MIAMI, FL, 33157
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14170.92
Forgiveness Paid Date 2021-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State