Entity Name: | FROG SQUAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FROG SQUAD 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: | 07 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L19000277938 |
FEI/EIN Number |
84-3814194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4316 2ND SQ. SW, VERO BEACH, FL, 32968, US |
Mail Address: | 4316 2ND SQ. SW, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROKOP DIANE M | Authorized Member | 4316 2ND SQ. SW, VERO BEACH, FL, 32968 |
PROKOP FRANCIS A | Authorized Member | 4316 2ND SQ. SW, VERO BEACH, FL, 32968 |
PROKOP DIANE M | Agent | 4316 2ND SQ. SW, VERO BEACH, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127201 | JEREMIAH'S ITALIAN ICE | EXPIRED | 2019-12-02 | 2024-12-31 | - | 4316 2ND SQ. SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 4316 2ND SQ. SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 4316 2ND SQ. SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 4316 2ND SQ. SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 4316 2ND SQ. SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | PROKOP, DIANE M | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-11-16 |
Florida Limited Liability | 2019-11-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State