Search icon

LOCKLIN, SABA, LOCKLIN & JONES, P.A. - Florida Company Profile

Company Details

Entity Name: LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCKLIN, SABA, LOCKLIN & JONES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P96000036047
FEI/EIN Number 593376084

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

Address: 4557 Chumuckla Hwy, Pace, FL, 32571, US
Mail Address: 4557 Chumuckla Hwy, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCKLIN, SABA, LOCKLIN & JONES, P.A. PROFIT SHARING PLAN & TRUST 2017 593376084 2018-12-13 LOCKLIN, SABA, LOCKLIN & JONES, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541110
Sponsor’s telephone number 8506232500
Plan sponsor’s address 4557 CHUMUCKLA HWY, PACE, FL, 32571
LOCKLIN, SABA, LOCKLIN & JONES, P.A. PROFIT SHARING PLAN & TRUST 2017 593376084 2018-07-23 LOCKLIN, SABA, LOCKLIN & JONES, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541110
Sponsor’s telephone number 8506232500
Plan sponsor’s address 4557 CHUMUCKLA HWY, PACE, FL, 32571

Key Officers & Management

Name Role Address
LOCKLIN JACK JR. Director 4557 CHUMUCKLA HWY, PACE, FL, 32571
LOCKLIN JACK JR. President 4557 CHUMUCKLA HWY, PACE, FL, 32571
SABA DANIEL P Director 4557 CHUMUCKLA HWY, PACE, FL, 32571
LOCKLIN OSCAR J Director 4557 CHUMUCKLA HWY, PACE, FL, 32571
Jones Angela JJR. Director 4557 Chumuckla Hwy, Pace, FL, 32571
LOCKLIN JACK J Agent 4557 Chumuckla Hwy, Pace, FL, 32571

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-16 - -
AMENDMENT AND NAME CHANGE 2014-07-18 LOCKLIN, SABA, LOCKLIN & JONES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 4557 Chumuckla Hwy, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 4557 Chumuckla Hwy, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2013-02-06 4557 Chumuckla Hwy, Pace, FL 32571 -
NAME CHANGE AMENDMENT 2011-09-12 LOCKLIN & SABA, P.A. -
AMENDMENT AND NAME CHANGE 2011-08-31 LOCKLIN AND SABA, P.A. -
NAME CHANGE AMENDMENT 2006-08-25 LOCKLIN, JONES & SABA, P.A. -
AMENDMENT AND NAME CHANGE 1997-08-07 LOCKLIN & JONES, P.A. -

Court Cases

Title Case Number Docket Date Status
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). 1D2023-2431 2023-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002543

Parties

Name James Levoy Waters
Role Appellant
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations Adam C. Cobb, Jennifer Shoaf Richardson, Rebecca Hope Radd
Name Escambia Clerk
Role Appellee
Status Active
Representations Codey Lance Leigh
Name Elizabeth Meriwether
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Monte Meriwether
Role Appellee
Status Active
Name LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-08-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Chris Jones
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James Levoy Waters
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Levoy Waters
Docket Date 2024-08-02
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description Supplemental Record - Supplement 1 - 81 pages
On Behalf Of Escambia Clerk
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chris Jones
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-14
Type Response
Subtype Objection
Description Objection - and motion for order to deny supplementation of the record with documents that aren't material to the court's decision
On Behalf Of James Levoy Waters
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Levoy Waters
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Answer Brief prepared on behalf of Pam Childers
On Behalf Of James Levoy Waters
Docket Date 2024-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct the Appellant or Clerk to Supplement the Record
On Behalf Of Chris Jones
Docket Date 2024-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to dispute appellee's Notice of Agreed Extension of Time to serve Answer Brief
On Behalf Of James Levoy Waters
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 60 days 07/12/2024
On Behalf Of Chris Jones
Docket Date 2024-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Escambia Clerk
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Escambia Clerk
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Meriwether
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Levoy Waters
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of James Levoy Waters
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Response to show cause & motion for extension of time
On Behalf Of James Levoy Waters
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 173 pages
Docket Date 2023-12-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified, dated 8/23/23
On Behalf Of Escambia Clerk
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Levoy Waters
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). 1D2023-2435 2023-09-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002543

Parties

Name James Levoy Waters
Role Appellant
Status Active
Name Escambia Clerk
Role Appellee
Status Active
Representations Codey Lance Leigh
Name Elizabeth Meriwether
Role Appellee
Status Active
Name Estate of Monte Meriwether
Role Appellee
Status Active
Representations Darryl Steve Traylor, Jr., Tadeusz Augusta Borowski, Jr.
Name LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations Adam C. Cobb, Jennifer Shoaf Richardson, Rebecca Hope Radd

Docket Entries

Docket Date 2024-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Escambia Clerk
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Escambia Clerk
View View File
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chris Jones
Docket Date 2024-06-14
Type Response
Subtype Objection
Description Objection - and motion for order to deny supplementation of the record with documents that aren't material to the court's decision
On Behalf Of James Levoy Waters
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Monte Meriwether
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of James Levoy Waters
Docket Date 2024-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Issue Decision Regarding 11/14/23 Order
On Behalf Of James Levoy Waters
Docket Date 2024-02-14
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2023-11-30
Type Response
Subtype Response
Description Response to 11/14 order
On Behalf Of James Levoy Waters
Docket Date 2023-11-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified, dated 8/23/23
On Behalf Of Escambia Clerk
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Levoy Waters
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of James Levoy Waters
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). 1D2023-2157 2023-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002543

Parties

Name James Levoy Waters
Role Appellant
Status Active
Name CHRIS JONES LLC
Role Appellee
Status Active
Representations Jennifer Shoaf Richardson, Rebecca Hope Radd
Name Escambia Clerk
Role Appellee
Status Active
Name Elizabeth Meriwether
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Monte Meriwether
Role Appellee
Status Active
Name LOCKLIN, SABA, LOCKLIN & JONES, P.A.
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James Levoy Waters
Docket Date 2024-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chris Jones
Docket Date 2024-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of James Levoy Waters
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief or alternatively Motion to Dismiss Chris Jones as appellee
On Behalf Of Chris Jones
Docket Date 2024-03-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Chris Jones
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Levoy Waters
Docket Date 2024-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation to Appellant's Motion for Extension of Time
On Behalf Of Elizabeth Meriwether
Docket Date 2024-03-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Elizabeth Meriwether
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2024-02-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 02/09 order
On Behalf Of James Levoy Waters
Docket Date 2024-02-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice
Description Notice of Withdrawal and Notice of Appearance and Designation of email addresses
On Behalf Of Chris Jones
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description Notice to the Clerk
On Behalf Of James Levoy Waters
Docket Date 2023-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 12/01 order
On Behalf Of James Levoy Waters
Docket Date 2023-12-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Response to Show Cause
On Behalf Of James Levoy Waters
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 162 pages
Docket Date 2023-11-09
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response to show cause
On Behalf Of James Levoy Waters
Docket Date 2023-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Escambia Clerk
Docket Date 2023-10-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chris Jones
Docket Date 2023-09-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Levoy Waters
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Meriwether
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of James Levoy Waters
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
Amendment 2015-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553517108 2020-04-10 0491 PPP 4557 CHUMUCKLA HWY, PACE, FL, 32571-1001
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198143.65
Loan Approval Amount (current) 198143.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PACE, SANTA ROSA, FL, 32571-1001
Project Congressional District FL-01
Number of Employees 20
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199519.65
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State