Search icon

FROSTPROOF DEVELOPERS JV, LLC - Florida Company Profile

Company Details

Entity Name: FROSTPROOF DEVELOPERS JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROSTPROOF DEVELOPERS JV, 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000079728
FEI/EIN Number 205470532

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

Address: 20 N lake Moody Rd, FROSTPROOF, FL, 33843, US
Mail Address: 20 N lake Moody Rd, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHL ROBERT Manager 20 N lake Moody Rd, FROSTPROOF, FL, 33843
WOHL AGNES Manager 20 N LAKE MOODY RD, FROSTPROOF, FL, 33843
WOHL ROBERT Agent 20 N lake Moody Rd, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-07-20 - -
REINSTATEMENT 2020-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 20 N lake Moody Rd, FROSTPROOF, FL 33843 -
REINSTATEMENT 2018-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 20 N lake Moody Rd, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2018-02-06 20 N lake Moody Rd, FROSTPROOF, FL 33843 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
LC Amendment 2020-07-20
REINSTATEMENT 2020-07-16
REINSTATEMENT 2018-02-06
REINSTATEMENT 2015-07-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State