Search icon

DANCING FROG PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: DANCING FROG PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANCING FROG PRODUCTIONS 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 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: L12000061984
FEI/EIN Number NOT APPLICABLE

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

Address: 1661 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744, US
Mail Address: PO BOX 701088, ST CLOUD, FL, 34770, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Jerry GJr. Manager PO BOX 701088, ST CLOUD, FL, 34770
Ferguson Connie L Agent 1661 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046066 A PERSONAL CEREMONY EXPIRED 2015-05-08 2020-12-31 - P.O.BOX 701088, ST.CLOUD, FL, 34770
G12000046309 INTIMATE WEDDINGS OF ORLANDO EXPIRED 2012-05-18 2017-12-31 - P.O. BOX 701088, ST. CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-09-09 - -
REINSTATEMENT 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 Ferguson, Connie L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
CORLCRACHG 2015-09-09

Date of last update: 02 May 2025

Sources: Florida Department of State