Search icon

CHARTER SCHOOLS USA CORAL SPRINGS, L.C. - Florida Company Profile

Company Details

Entity Name: CHARTER SCHOOLS USA CORAL SPRINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTER SCHOOLS USA CORAL SPRINGS, L.C. 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: 26 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L99000002341
FEI/EIN Number 650930007

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

Address: 800 Corporate Dr, FORT LAUDERDALE, FL, 33334, US
Mail Address: 800 Corporate Dr, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZZUOLI EDWARD J Agent C/O TRIPP SCOTT, P.A., FT. LAUDERDALE, FL, 33301
CHARTER SCHOOLS USA, INC. Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-09 - -
REGISTERED AGENT NAME CHANGED 2024-04-09 POZZUOLI, EDWARD JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 800 Corporate Dr, Suite 700, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-04-27 800 Corporate Dr, Suite 700, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-31 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET, 15TH FLOOR, FT. LAUDERDALE, FL 33301 -
AMENDMENT 1999-08-06 - -

Documents

Name Date
REINSTATEMENT 2024-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State