Search icon

FROGG FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: FROGG FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M00000000295
FEI/EIN Number 870635426

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, US
Mail Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
MOHR STANLEY M Managing Member 1111 PARK AVE., NEW YORK, NY, 10128
O'KEEFE DANIEL T Agent 20 N. ORANGE AVE.,, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103028 COLONIAL RIDGE APARTMENTS EXPIRED 2011-10-20 2016-12-31 - 649 CANNON RIDGE DR., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 1 ROCKEFELLER PLAZA, Suite # 1725, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 2014-01-31 1 ROCKEFELLER PLAZA, Suite # 1725, NEW YORK, NY 10020 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 20 N. ORANGE AVE.,, SUITE 1000, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State