Search icon

STUDENT LOAN SUPPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STUDENT LOAN SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDENT LOAN SUPPORT SERVICES 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000107133
FEI/EIN Number 81-2805863

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

Address: 2500 QUANTUM LAKES DRIVE,, SUITE 203, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 QUANTUM LAKES DRIVE,, SUITE 203, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITANO BRUCE Member 2500 QUANTUM LAKES DRIVE,, BOYNTON BEACH, FL, 33426
POLITANO BRUCE Agent 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2018-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 2500 QUANTUM LAKES DRIVE,, SUITE 203, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-03-20 2500 QUANTUM LAKES DRIVE,, SUITE 203, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2018-02-07 POLITANO, BRUCE -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2016-09-12 - -
LC DISSOCIATION MEM 2016-06-28 - -
LC DISSOCIATION MEM 2016-06-20 - -

Documents

Name Date
LC Amendment 2018-03-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-25
LC Amendment 2016-11-14
LC Amendment 2016-09-12
CORLCDSMEM 2016-06-28
CORLCDSMEM 2016-06-20
Florida Limited Liability 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State