Search icon

COLLEGE PARK II, LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE PARK II, 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: 16 Oct 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L03000039775
FEI/EIN Number 043789193

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

Address: 420 LINCOLN RD STE 330, MIAMI BEACH, FL, 33139, US
Mail Address: 420 LINCOLN RD STE 330, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEJAS PAUL L Manager 420 LINCOLN RD STE 330, MIAMI BEACH, FL, 33139
Cejas Gertie C Secretary 420 LINCOLN RD STE 330, MIAMI BEACH, FL, 33139
Stead Maria Auth 420 LINCOLN RD STE 330, MIAMI BEACH, FL, 33139
Pittman Robert WP.A. Agent 3050 BISCAYNE BLVD STE 701, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 420 LINCOLN RD STE 330, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-06-13 420 LINCOLN RD STE 330, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 3050 BISCAYNE BLVD STE 701, MIAMI, FL 33137 -
LC STMNT OF AUTHORITY 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Pittman, Robert W., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
CORLCAUTH 2018-10-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448887106 2020-04-10 0455 PPP 420 Lincoln Rd, Ste 330, MIAMI BEACH, FL, 33139-3000
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3000
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31899.58
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State