Search icon

ANGRY FROG LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Coviello Anthony V Manager 187 SW 7th St, Pompano Beach, FL, 33060
THE FRANKEL FIRM, PLLC Agent -

Fictitious Names

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

Events

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 -

Documents

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