Search icon

BATTLEFROG LLC

Headquarter

Company Details

Entity Name: BATTLEFROG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2013 (12 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L13000060252
FEI/EIN Number 32-0424230
Address: 8899 NW 18 Terrace, DORAL, FL, 33172, US
Mail Address: 8899 NW 18 Terrace, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BATTLEFROG LLC, MINNESOTA be744c90-9917-e611-8169-00155d01c56d MINNESOTA
Headquarter of BATTLEFROG LLC, KENTUCKY 0955185 KENTUCKY
Headquarter of BATTLEFROG LLC, IDAHO 509679 IDAHO

Agent

Name Role Address
Centurion Carlos Agent 8899 NW 18 Terrace, DORAL, FL, 33172

Chief Executive Officer

Name Role Address
Ortiz Ramiro Chief Executive Officer 8899 NW 18 Terrace, DORAL, FL, 33172

President

Name Role Address
Centurion Carlos President 8899 NW 18 Terrace, DORAL, FL, 33172

Auth

Name Role Address
McAllister Michael J Auth 8899 NW 18 Terrace, DORAL, FL, 33172

Director

Name Role Address
Pachas Milciades V Director 8899 NW 18 Terrace, DORAL, FL, 33172

Manager

Name Role
CENTURION RACING GROUP LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 8899 NW 18 Terrace, 200, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-02-26 8899 NW 18 Terrace, 200, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 8899 NW 18 Terrace, 200, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2014-01-06 Centurion, Carlos No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-28
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State