Search icon

CORY COLLEY LLC - Florida Company Profile

Company Details

Entity Name: CORY COLLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CORY COLLEY 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: 05 Dec 2017 (7 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: L17000248710
FEI/EIN Number 82-3556956

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

Address: 5201 Atlantic Blvd, UNIT 16, JACKSONVILLE, FL 32207
Mail Address: 31 W Adams st, 1209, JACKSONVILLE, FL 32202
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEY, CORY Agent 6705 ST AUGUSTINE RD., 104, JACKSONVILLE, FL 32217
COLLEY, CORY Manager 6705 ST AUGUSTINE RD., APT 104 JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 5201 Atlantic Blvd, UNIT 16, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-02-12 5201 Atlantic Blvd, UNIT 16, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 COLLEY, CORY -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-02-12
REINSTATEMENT 2019-10-21
Florida Limited Liability 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9288938509 2021-03-12 0491 PPP 31 W Adams St Apt 1209, Jacksonville, FL, 32202-3652
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-3652
Project Congressional District FL-04
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.89
Forgiveness Paid Date 2021-11-03
9818488808 2021-04-24 0491 PPP 31 W Adams St Apt 1209, Jacksonville, FL, 32202-3652
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 15546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-3652
Project Congressional District FL-04
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15624.16
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State