Entity Name: | FROGTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FROGTOWN 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 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000110950 |
FEI/EIN Number |
134348134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 STEEPLECHASE LN., NASHVILLE, TN, 37221, US |
Mail Address: | 132 STEEPLECHASE LN., NASHVILLE, TN, 37221, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UDICK JOHN A | Manager | 132 STEEPLECHASE LN., NASHVILLE, TN, 37221 |
UDICK JOHN W | Managing Member | 2625 HELMSDALE DR., COLORADO SPRINGS, CO, 80920 |
UDICK STEVEN D | Managing Member | 4260 BIRCH POND LOOP, LAKELAND, FL, 33812 |
KONDO LAURA J | Managing Member | 18502 COUNTRY CREST PL., TAMPA, FL, 336471865 |
UDICK STEVEN D | Agent | 4260 BIRCH POND LOOP, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-05 | 132 STEEPLECHASE LN., NASHVILLE, TN 37221 | - |
CHANGE OF MAILING ADDRESS | 2012-03-05 | 132 STEEPLECHASE LN., NASHVILLE, TN 37221 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | UDICK, STEVEN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-05 | 4260 BIRCH POND LOOP, LAKELAND, FL 33812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State