Entity Name: | BULL FROG CREEK MHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BULL FROG CREEK MHP, 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: | 18 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000017201 |
FEI/EIN Number |
650304637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3415 RADIO RD, NAPLES, FL, 34104, US |
Mail Address: | 3415 RADIO RD, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRINE RAYMOND C | Manager | 3415 RADIO RD, NAPLES, FL, 34104 |
MANTZIDIS GEORGE Esq. | Agent | 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000123562 | LITTLE TADPOLE VILLAGE | EXPIRED | 2017-11-09 | 2022-12-31 | - | 3415 RADIO ROAD, STE. 109, NAPLES, FL, 34104 |
G11000058505 | LITTLE TADPOLE VILLAGE | EXPIRED | 2011-06-13 | 2016-12-31 | - | 28 BAMBOO DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 5150 TAMIAMI TRAIL NORTH, STE. 503, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 3415 RADIO RD, SUITE 109, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 3415 RADIO RD, SUITE 109, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | MANTZIDIS, GEORGE, Esq. | - |
LC AMENDMENT | 2008-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-21 |
Reg. Agent Change | 2012-10-22 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State