Search icon

KAPLAN COLLECTIVE, LLC.

Company Details

Entity Name: KAPLAN COLLECTIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: L14000027497
FEI/EIN Number 46-4843692
Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312-1314, US
Mail Address: 2630 W Broward Blvd, Fort Lauderdale, FL, 33312-1314, US
Place of Formation: FLORIDA

Agent

Name Role Address
KAPLAN LISA N Agent 2630 W Broward Blvd, Fort Lauderdale, FL, 33312

Authorized Member

Name Role Address
KAPLAN LISA N Authorized Member 2630 W Broward Blvd, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104206 YOUR PRO ORGANIZER ACTIVE 2016-09-22 2026-12-31 No data 3800 HILLCREST DRIVE, # 805, HOLLYWOOD, FL, 33021
G14000028778 LOCAVORE MIAMI EXPIRED 2014-03-21 2019-12-31 No data 1955 NW 112 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2630 W Broward Blvd, Suite 203 - 1028, Fort Lauderdale, FL 33312-1314 No data
CHANGE OF MAILING ADDRESS 2023-04-30 2630 W Broward Blvd, Suite 203 - 1028, Fort Lauderdale, FL 33312-1314 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2630 W Broward Blvd, Suite 203 - 1028, Fort Lauderdale, FL 33312 No data
LC AMENDMENT AND NAME CHANGE 2016-09-26 KAPLAN COLLECTIVE, LLC. No data
LC NAME CHANGE 2015-01-29 TO YOU FROM ME, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
LC Amendment and Name Change 2016-09-26
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State