Entity Name: | K12 COLLABORATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K12 COLLABORATIVE, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | L15000177687 |
FEI/EIN Number |
475367146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 N Woodland Blvd Ste C, DELAND, FL, 32720, US |
Mail Address: | 126 N Woodland Blvd Ste C, DELAND, FL, 32720-4266, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMETTO CHARTER SERVICES, INC. | Agent | - |
FOERSTER SAMUEL F | Manager | 911 PINE TREE TERR, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000061045 | K12 LIFT | ACTIVE | 2024-05-09 | 2029-12-31 | - | 126 N WOODLAND BLVD STE C, DELAND, FL, 32720 |
G18000039628 | K12 LIFT | EXPIRED | 2018-03-26 | 2023-12-31 | - | 911 PINE TREE TERRACE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 126 N Woodland Blvd Ste C, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 126 N Woodland Blvd Ste C, DELAND, FL 32720 | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | PALMETTO CHARTER SERVICES,INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State