Search icon

YAKETY YAK SPEECH-LANGUAGE PATHOLOGISTS, INC.

Company Details

Entity Name: YAKETY YAK SPEECH-LANGUAGE PATHOLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2007 (18 years ago)
Document Number: P07000056628
FEI/EIN Number 260468908
Address: 1107 MABBETTE ST., KISSIMMEE, FL, 34741, US
Mail Address: 1107 MABBETTE ST., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376867465 2010-03-18 2016-10-17 1107 MABBETTE ST, KISSIMMEE, FL, 347415161, US 1107 MABBETTE ST, KISSIMMEE, FL, 347415161, US

Contacts

Phone +1 407-201-8079
Fax 4073439180

Authorized person

Name MS. JENNIFER AUTENRIETH
Role SPEECH PATHOLOGIST, PRESIDENT
Phone 4072018079

Taxonomy

Taxonomy Code 224Z00000X - Occupational Therapy Assistant
State FL
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
State FL
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
State FL
Is Primary No
Taxonomy Code 2355S0801X - Speech-Language Assistant
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 890635100
State FL

Agent

Name Role Address
AUTENRIETH JENNIFER L Agent 1107 MABBETTE STREET, KISSIMMEE, FL, 34741

President

Name Role Address
AUTENRIETH JENNIFER L President 1107 MABBETTE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1107 MABBETTE STREET, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-26 1107 MABBETTE ST., KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2011-07-26 1107 MABBETTE ST., KISSIMMEE, FL 34741 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000499393 TERMINATED 1000000448025 OSCEOLA 2013-02-01 2023-02-27 $ 680.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570668510 2021-03-10 0455 PPS 1107 Mabbette St, Kissimmee, FL, 34741-5161
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41030
Loan Approval Amount (current) 41030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5161
Project Congressional District FL-09
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41296.41
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State