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