Search icon

FROGNER CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FROGNER CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROGNER CONSULTING, 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: 03 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L05000096894
FEI/EIN Number 010864182

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

Address: 3402 SOUTHEAST CLUBHOUSE PLACE, STUART, FL, 34997
Mail Address: 3402 SOUTHEAST CLUBHOUSE PLACE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROGNER HERBERT JJR. Managing Member 3402 SE CLUBHOUSE PL, STUART, FL, 34997
frogner ellen agen 3402 SOUTHEAST CLUBHOUSE PLACE, STUART, FL, 34997
FROGNER HERBERT JJR. Agent 3402 SE CLUBHOUSE PL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 FROGNER, HERBERT J, JR. -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-20 3402 SE CLUBHOUSE PL, STUART, FL 34997 -
REINSTATEMENT 2013-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 3402 SOUTHEAST CLUBHOUSE PLACE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2013-06-20 3402 SOUTHEAST CLUBHOUSE PLACE, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State