Search icon

THE COLLEGE PARK PRINTING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE COLLEGE PARK PRINTING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE COLLEGE PARK PRINTING COMPANY, 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000052155
FEI/EIN Number 46-2682952

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

Address: 4353 EDGEWATER DR, 500, ORLANDO, FL 32804
Mail Address: 4353 EDGEWATER DR, 500, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEAR, STEPHEN J Agent 4353 Edgewater Drive, 500, ORLANDO, FL 32804
ABEAR, STEPHEN J Managing Member 1110 CARLSON DRIVE, ORLANDO, FL 32804
TORRES, JESUS ROGER Managing Member 1724 OAK GROVE CHASE DRIVE, ORLANDO, FL 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 4353 Edgewater Drive, 500, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 4353 EDGEWATER DR, 500, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2014-01-14 4353 EDGEWATER DR, 500, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209938401 2021-02-03 0491 PPS 4353 Edgewater Dr Ste 500, Orlando, FL, 32804-2169
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-2169
Project Congressional District FL-10
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27398.58
Forgiveness Paid Date 2021-06-15
9346097008 2020-04-09 0491 PPP 4353 Edgewater Drive Suite 500, ORLANDO, FL, 32804-2151
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-2151
Project Congressional District FL-10
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27607.12
Forgiveness Paid Date 2021-05-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State