Search icon

J BULLFROG LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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