Search icon

COLLEGE PLANNING & FUNDING STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE PLANNING & FUNDING STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE PLANNING & FUNDING STRATEGIES, 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L08000065346
FEI/EIN Number 262955529

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

Address: 927 BEVILLE ROAD, SUITE 104, SOUTH DAYTONA, FL, 32119, US
Mail Address: 927 BEVILLE ROAD, SUITE 104, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWEY CAROL M Manager 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
DEWEY CAROL M Agent 1803 LIME TREE DR., EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REGISTERED AGENT NAME CHANGED 2018-06-08 DEWEY, CAROL M -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 927 BEVILLE ROAD, SUITE 104, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2017-04-30 927 BEVILLE ROAD, SUITE 104, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362798604 2021-03-16 0491 PPP 927 Beville Rd Ste 104, South Daytona, FL, 32119-1779
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9820
Loan Approval Amount (current) 9820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-1779
Project Congressional District FL-06
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9917.66
Forgiveness Paid Date 2022-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State