Entity Name: | CONDUENT EDUCATION LOAN SERVICES, LLC |
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: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | M07000005384 |
FEI/EIN Number |
900064975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US |
Mail Address: | 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KRAWITZ MICHAEL | Manager | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
Ciaglo Kevin | Manager | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066343 | ACS EDUCATION LOAN SERVICES, LLC | EXPIRED | 2017-06-15 | 2022-12-31 | - | 2828 NORTH HASKELL AVE., 9TH FLOOR, DALLAS, TX, 75204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 100 CAMPUS DRIVE,, FLORHAM PARK, NJ 07932 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 100 CAMPUS DRIVE,, FLORHAM PARK, NJ 07932 | - |
LC NAME CHANGE | 2017-04-24 | CONDUENT EDUCATION LOAN SERVICES, LLC | - |
LC NAME CHANGE | 2010-02-09 | ACS EDUCATION LOAN SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2010-01-11 | EDUCATION LOAN SERVICES, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2021-09-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-03 |
LC Name Change | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State