Entity Name: | ANGRY FROG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGRY FROG 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000017132 |
FEI/EIN Number |
47-2954181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Fairway Dr, Deerfield Beach, FL, 33441, US |
Mail Address: | 187 SW 7th St, Pompano Beach, FL, 33060, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coviello Anthony V | Manager | 187 SW 7th St, Pompano Beach, FL, 33060 |
THE FRANKEL FIRM, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000121866 | AMERICAN HEALTH INSURANCE | ACTIVE | 2022-09-27 | 2027-12-31 | - | 4740 NE 18TH AVE, OAKLAND PARK, FL, 33334 |
G22000118510 | AMERICAN HEALTH INSURANCE | ACTIVE | 2022-09-20 | 2027-12-31 | - | 4740 NE 18TH AVE, OAKLAND PARK, FL, 33334 |
G18000042664 | 7 MANAGED | EXPIRED | 2018-04-02 | 2023-12-31 | - | 1301 RED OAK DR, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 500 Fairway Dr, Suite 204, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 500 Fairway Dr, Suite 204, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2022-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-07 | 175 SW 7TH STREET, SUITE 1519, MIAMI, FL 33130 | - |
LC AMENDMENT | 2017-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-07 | THE FRANKEL FIRM, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-09-20 |
REINSTATEMENT | 2022-06-28 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2018-03-29 |
LC Amendment | 2017-11-07 |
CORLCDSMEM | 2017-11-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State