Search icon

COLLEGIATE FUNDING SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: COLLEGIATE FUNDING SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Mar 2000 (25 years ago)
Date of dissolution: 12 Oct 2015 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: M00000000449
FEI/EIN Number 541905639

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

Address: 1111 POLARIS PARKWAY, COLUMBUS, OH, 43240, US
Mail Address: 1111 POLARIS PARKWAY, COLUMBUS, OH, 43240, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Witsil Kathleen H Managing Member 201 North Walnut Street, Wilmington, DE, 19801
Bannerman Christine N Asst 4 Chase Metrotech Center, Brooklyn, NY, 11245
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-10-12 - -
CHANGE OF MAILING ADDRESS 2015-04-20 1111 POLARIS PARKWAY, COLUMBUS, OH 43240 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1111 POLARIS PARKWAY, COLUMBUS, OH 43240 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-06-02 C T CORPORATION SYSTEM -
REINSTATEMENT 2004-11-10 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-20 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Withdrawal 2015-10-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State