Search icon

K12 COLLABORATIVE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
FOERSTER SAMUEL F Manager 911 PINE TREE TERR, DELAND, FL, 32724

Fictitious Names

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

Events

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 - -

Documents

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