Entity Name: | J BULLFROG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J BULLFROG 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: | 17 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L14000112749 |
FEI/EIN Number |
38-3969915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1430 S DIXIE HWY STE 105, CORAL GABLES, FL, 33146, US |
Address: | 1430 S DIXIE HWY STE 105, MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEREMY CLAUSER P | Manager | 1430 S DIXIE HWY STE 105, MIAMI, FL, 33146 |
CLAUSER JEREMY P | Agent | 1430 S DIXIE HWY STE 105, MIAMI, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106719 | JEREMIAH BULLFROG CONSULTING | EXPIRED | 2018-09-28 | 2023-12-31 | - | 1234 S DIXIE HWY, #1195, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 1430 S DIXIE HWY STE 105, 1195, MIAMI, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 1430 S DIXIE HWY STE 105, 1195, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 1430 S DIXIE HWY STE 105, 1195, MIAMI, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | CLAUSER, JEREMY P | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2018-07-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State