Entity Name: | FROSTPROOF PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FROSTPROOF PARK, 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. |
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: | 20 Nov 2013 (11 years ago) |
Document Number: | L13000162966 |
FEI/EIN Number |
61-1724914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6735 Conroy Rd, Ste 203, Orlando, FL, 32835, US |
Address: | 375 Hwy 630 W, Lot 33, FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RJO PHC, LLC | Managing Member | 6735 CONROY RD., STE 203, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000117464 | SWIM & FISH LAKEFRONT RESORT | EXPIRED | 2013-12-03 | 2018-12-31 | - | 98 MILL PLAIN ROAD, STE 2A, DANBURY, CT, 06811 |
G13000114576 | FROSTPROOF MOBILE VILLAGE | ACTIVE | 2013-11-21 | 2028-12-31 | - | 6735 CONROY RD, STE 203, ORLANDO, FL, 32835-3566 |
G13000114580 | FROSTPROOF MOBILE HOME PARK | EXPIRED | 2013-11-21 | 2018-12-31 | - | 98 MILL PLAIN ROAD, STE 2A, DANBURY, CT, 06811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 375 Hwy 630 W, Lot 33, FROSTPROOF, FL 33843 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 375 Hwy 630 W, Lot 33, FROSTPROOF, FL 33843 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State