Search icon

TREE FROG, LLC - Florida Company Profile

Company Details

Entity Name: TREE FROG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREE FROG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2005 (20 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L05000026153
FEI/EIN Number 20-2560284

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

Address: 15012 Colley Dr, Tavares, FL, 32778, US
Mail Address: 15012 Colley Dr, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Champion Ben Manager 15012 Colley Dr, Tavares, FL, 32778
Champion Ben Agent 15012 Colley Dr, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
MERGER 2023-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000047010. MERGER NUMBER 100000249351
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 15012 Colley Dr, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2019-04-30 15012 Colley Dr, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 15012 Colley Dr, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Champion, Ben -
LC AMENDMENT 2010-08-13 - -
MERGER 2010-05-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000104963

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State