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 |
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 |
Name | Role | Address |
---|---|---|
Centurion Carlos | Agent | 8899 NW 18 Terrace, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
Ortiz Ramiro | Chief Executive Officer | 8899 NW 18 Terrace, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
Centurion Carlos | President | 8899 NW 18 Terrace, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
McAllister Michael J | Auth | 8899 NW 18 Terrace, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
Pachas Milciades V | Director | 8899 NW 18 Terrace, DORAL, FL, 33172 |
Name | Role |
---|---|
CENTURION RACING GROUP LLC | Manager |
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 |
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