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 Co.

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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000052155
FEI/EIN Number 46-2682952

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

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

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
27300.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95300.00
Total Face Value Of Loan:
95300.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
27300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27398.58
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
27300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27607.12

Date of last update: 02 May 2025

Sources: Florida Department of State