Entity Name: | KAPLAN INTERNATIONAL NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Mar 2013 (12 years ago) |
Document Number: | M13000001754 |
FEI/EIN Number |
94-2918435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Attn: Tax Department, 12735 Morris Road, Alpharetta, GA, 30004, US |
Address: | 11 Beacon Street, Boston, MA, 02108, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Elie Jeffrey L | Manager | 11 Beacon Street, Boston, MA, 02108 |
Corser Kevin | Manager | 11 Beacon Street, Boston, MA, 02108 |
Jones David | Manager | 11 Beacon Street, Boston, MA, 02108 |
Henderson Wendy | Manager | 11 Beacon Street, Boston, MA, 02108 |
Fougere David | Manager | 11 Beacon Street, Boston, MA, 02108 |
Friske Jennifer L | Manager | 11 Beacon Street, Boston, MA, 02108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000106831 | KAPLAN INTERNATIONAL LANGUAGES | EXPIRED | 2019-10-01 | 2024-12-31 | - | 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
G13000053405 | KAPLAN INTERNATIONAL CENTERS | EXPIRED | 2013-06-05 | 2018-12-31 | - | 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 11 Beacon Street, Boston, MA 02108 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 11 Beacon Street, Boston, MA 02108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State