Search icon

TREE FROG ENVIRONMENTAL PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: TREE FROG ENVIRONMENTAL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREE FROG ENVIRONMENTAL PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L10000049254
FEI/EIN Number 272586985

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

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

Key Officers & Management

Name Role Address
Sellers Amy C Member 295 East Lake St, Umatilla, FL, 32784
Sellers Andrew L Auth 300 MORIN ST, EUSTIS, FL, 32726
SELLERS ANDREW L Agent 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 - 300 MORIN ST, EUSTIS, FL, 32726
G18000018096 SELLERS CINEMA EXPIRED 2018-02-02 2023-12-31 - 5151 ROUND LAKE ROAD, APOPKA, FL, 32712
G16000055549 ARBORGUY BUSINESS GROUP EXPIRED 2016-06-06 2021-12-31 - 411 NTH DONELLY ST., STE. 101, MOUNT DORA, FL, 32757
G13000004052 DORA DRAWDY BATH & BODY EXPIRED 2013-01-11 2018-12-31 - 411 N. DONNELLY STREET, SUITE #105, MOUNT DORA, FL, 32757
G12000094277 AMY SELLERS ART GALLERY EXPIRED 2012-09-26 2017-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2018-03-08 300 MORIN ST, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 300 MORIN ST, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2017-04-04 SELLERS, ANDREW L -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993007301 2020-04-30 0491 PPP 300 Morin St, Eustis, FL, 32726
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30227.67
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State