Entity Name: | FROG FUNDING, LLC |
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: | 21 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M15000010218 |
FEI/EIN Number |
810712945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2799 NW Boca Raton Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 2799 NW Boca Raton Blvd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GROSS JARRET L | Manager | 2799 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
GROSS JARRET L | Agent | 2799 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2799 NW Boca Raton Blvd, Suite 213, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2799 NW Boca Raton Blvd, Suite 213, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2799 NW Boca Raton Blvd, Suite 213, Boca Raton, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID WAINSTOCK, VS FROG FUNDING, LLC, | 3D2016-2713 | 2016-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David Wainstock |
Role | Appellant |
Status | Active |
Representations | GREG M. POPOWITZ, ERIC N. ASSOULINE |
Name | FROG FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | ALLISON L. FRIEDMAN |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-12-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied. |
Docket Date | 2016-12-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before December 17, 2016. |
Docket Date | 2016-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-12-02 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within seven (7) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed two (2) days thereafter. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Related case: 16-2578 |
On Behalf Of | David Wainstock |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | David Wainstock |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-20187 |
Parties
Name | David Wainstock |
Role | Appellant |
Status | Active |
Representations | ERIC N. ASSOULINE, GREG M. POPOWITZ |
Name | BRW BEAUTY SALON INC |
Role | Appellee |
Status | Active |
Name | FROG FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | ALLISON L. FRIEDMAN |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The request for ruling as to questions of public importance is hereby denied. |
Docket Date | 2017-06-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-10 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation |
On Behalf Of | David Wainstock |
Docket Date | 2016-12-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | David Wainstock |
Docket Date | 2016-12-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | David Wainstock |
Docket Date | 2016-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Frog Funding, LLC |
Docket Date | 2016-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Frog Funding, LLC |
Docket Date | 2016-11-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to expedite briefing schedule is hereby denied. |
Docket Date | 2016-11-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of stipulation regarding aa motion to expedite briefing schedule |
On Behalf Of | David Wainstock |
Docket Date | 2016-11-22 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ briefing schedule |
On Behalf Of | David Wainstock |
Docket Date | 2016-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the motion to expedite briefing schedule |
On Behalf Of | Frog Funding, LLC |
Docket Date | 2016-11-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | David Wainstock |
Docket Date | 2016-11-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | David Wainstock |
Docket Date | 2016-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | David Wainstock |
Docket Date | 2016-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-20 |
Foreign Limited | 2015-12-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State