Search icon

LITTLE FROG INNOVATIONS, INC.

Headquarter

Company Details

Entity Name: LITTLE FROG INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P05000012555
FEI/EIN Number 202222146
Address: 11549 119TH TERRACE N, LARGO, FL, 33778
Mail Address: 11549 119TH TERRACE N, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LITTLE FROG INNOVATIONS, INC., COLORADO 20171539521 COLORADO

Agent

Name Role
FREDRICK JAMES, LLC Agent

Chief Executive Officer

Name Role Address
LEBLANC IAN D Chief Executive Officer 11549 119TH TERRACE N, LARGO, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020096 SPARTAN GEAR EQUIPMENT AND APPAREL EXPIRED 2015-02-24 2020-12-31 No data 11549 119TH TERRACE N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-09 11549 119TH TERRACE N, LARGO, FL 33778 No data
VOLUNTARY DISSOLUTION 2018-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-13 Fredrick James LLC No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 600 Bypass Drive, Suite 112, Clearwater, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 11549 119TH TERRACE N, LARGO, FL 33778 No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State