Search icon

FROSTPROOF PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RJO PHC, LLC Managing Member 6735 CONROY RD., STE 203, ORLANDO, FL, 32835

Fictitious Names

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

Events

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 -

Documents

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