Search icon

LEAPING FROG AT CARILLON BEACH LLC - Florida Company Profile

Company Details

Entity Name: LEAPING FROG AT CARILLON BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAPING FROG AT CARILLON BEACH 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: 13 Dec 2007 (17 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L07000123880
FEI/EIN Number 261585599

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

Address: 108 CARILLON MARKET STREET SUITE 2, 2, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 108 CARILLON MARKET STREET SUITE 2, 2, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABIN PAUL L Managing Member 108 CARILLON MARKET STREET, SUITE 2, PANAMA CITY BEACH, FL, 32413
BABIN PAUL L Agent 108 CARILLON MARKET STREET SUITE 2, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 108 CARILLON MARKET STREET SUITE 2, 2, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2012-03-19 108 CARILLON MARKET STREET SUITE 2, 2, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 108 CARILLON MARKET STREET SUITE 2, 2, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2010-03-01 BABIN, PAUL L -
LC AMENDMENT 2009-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-09-23
LC Amendment 2009-04-13
ANNUAL REPORT 2009-03-20
Reg. Agent Change 2008-08-21
ANNUAL REPORT 2008-02-20
Florida Limited Liability 2007-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State