Search icon

JAYLEN'S CHRISTIAN ACADEMY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAYLEN'S CHRISTIAN ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAYLEN'S CHRISTIAN ACADEMY, 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: 18 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L18000097441
FEI/EIN Number 825215245

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

Address: 222 Neighborhood Market Rd., Orlando, FL, 32825, US
Mail Address: 1851 S Goldenrod Rd., ORLANDO, FL, 32822, US
ZIP code: 32825
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodson TEKELA Manager 1851 S Goldenrod Rd., ORLANDO, FL, 32822
Tekela Goodson Agent 1851 S Goldenrod Rd., Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105949 JAYLEN'S CHRISTIAN ACADEMY II ACTIVE 2020-08-17 2025-12-31 - 11876 STORY TIME DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 222 Neighborhood Market Rd., Suite 112-114, Orlando, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 1851 S Goldenrod Rd., Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Tekela Goodson -
REGISTERED AGENT NAME CHANGED 2024-04-04 MILFORD CONSULTING LLC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4327 SOUTH HIGHWAY 27, SUITE 419, CLERMONT, FL 34711 -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 222 Neighborhood Market Rd., Suite 112-114, Orlando, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-29 222 Neighborhood Market Rd., Suite 112-114, Orlando, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000768984 ACTIVE 2024-SC-031173-O 9TH JUDICIAL COUNTY COURT 2023-12-03 2029-12-09 $10,719.78 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120200.00
Total Face Value Of Loan:
120200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$12,000
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,088
Servicing Lender:
First Florida CU
Use of Proceeds:
Payroll: $10,560
Rent: $1,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State