Search icon

TREE FROG ENVIRONMENTAL PRODUCTS, LLC

Company Details

Entity Name: TREE FROG ENVIRONMENTAL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (13 years ago)
Document Number: L10000049254
FEI/EIN Number 272586985
Address: 300 MORIN ST, EUSTIS, FL, 32726, US
Mail Address: 300 MORIN ST, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS ANDREW L Agent 300 Morin St, Eustis, FL, 32726

Member

Name Role Address
Sellers Amy C Member 295 East Lake St, Umatilla, FL, 32784

Auth

Name Role Address
Sellers Andrew L Auth 300 MORIN ST, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000157443 FOREVER FABULOUS ACTIVE 2021-11-29 2026-12-31 No data 300 MORIN ST, EUSTIS, FL, 32726
G18000018096 SELLERS CINEMA EXPIRED 2018-02-02 2023-12-31 No data 5151 ROUND LAKE ROAD, APOPKA, FL, 32712
G16000055549 ARBORGUY BUSINESS GROUP EXPIRED 2016-06-06 2021-12-31 No data 411 NTH DONELLY ST., STE. 101, MOUNT DORA, FL, 32757
G13000004052 DORA DRAWDY BATH & BODY EXPIRED 2013-01-11 2018-12-31 No data 411 N. DONNELLY STREET, SUITE #105, MOUNT DORA, FL, 32757
G12000094277 AMY SELLERS ART GALLERY EXPIRED 2012-09-26 2017-12-31 No data 411 NORTH DONNELLY STREET, SUITE 101, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 300 Morin St, Eustis, FL 32726 No data
CHANGE OF MAILING ADDRESS 2018-03-08 300 MORIN ST, EUSTIS, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 300 MORIN ST, EUSTIS, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2017-04-04 SELLERS, ANDREW L No data
REINSTATEMENT 2011-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State