Search icon

COLLABORATIVE EDUCATIONAL NETWORK, LLC. - Florida Company Profile

Company Details

Entity Name: COLLABORATIVE EDUCATIONAL NETWORK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLABORATIVE EDUCATIONAL NETWORK, 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000037426
FEI/EIN Number 262406465

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

Address: 2327 Armistead Road, TALLAHASSEE, FL, 32308, US
Mail Address: 2327 Armistead Road, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOE CHRISTINE President 2327 Armistead Road, TALLAHASSEE, FL, 32308
Cavanah KIM Vice President 2327 Armistead Road, TALLAHASSEE, FL, 32308
NOE CHRISTINE E Agent 2327 Armistead Road, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 2327 Armistead Road, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 2327 Armistead Road, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-04-13 2327 Armistead Road, TALLAHASSEE, FL 32308 -
PENDING REINSTATEMENT 2012-11-13 - -
REGISTERED AGENT NAME CHANGED 2012-11-12 NOE, CHRISTINE E -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-11-12
Florida Limited Liability 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State