Search icon

SKYFROG TREE SERVICE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKYFROG TREE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2007 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L07000009360
FEI/EIN Number 830471495
Address: 6115 SW 137th Avenue, Archer, FL, 32618, US
Mail Address: 6115 SW 137th Avenue, Archer, FL, 32618, US
ZIP code: 32618
City: Archer
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
WEATHERS BRIAN Manager 5951 NE STATE RD. 121, WILLISTON, FL, 32696
LEOUS DEBORAH C Owne 1600 GULF BOULEVARD 917, CLEARWATER, FL, 33767

Form 5500 Series

Employer Identification Number (EIN):
830471495
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121502 SKYFROG TREE SERVICE, LLC ACTIVE 2018-11-13 2028-12-31 - 1600 GULF BLVD, UNIT 917, CLEARWATER BEACH, FL, 33767--297

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 6115 SW 137th Avenue, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2024-10-01 6115 SW 137th Avenue, Archer, FL 32618 -
REGISTERED AGENT NAME CHANGED 2021-01-31 SkyFrog Tree Service, LLC -
LC AMENDMENT 2020-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-21 1600 GULF BOULEVARD 917, CLEARWATER, FL 33767 -
LC AMENDMENT 2007-08-17 - -
LC AMENDMENT 2007-06-20 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2007-02-08 SKYFROG TREE SERVICE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-31
LC Amendment 2020-09-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-12

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170226.00
Total Face Value Of Loan:
170226.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170226.00
Total Face Value Of Loan:
170226.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$170,226
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,380.64
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $170,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State