Search icon

LEAPFROG ATHLETICS, INC.

Company Details

Entity Name: LEAPFROG ATHLETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P10000088069
FEI/EIN Number 27-3764724
Address: 3729 Kent Dr, Naples, FL 34112
Mail Address: 3729 Kent Dr, Naples, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, MICHAEL G Agent 1730 KEANE AVENUE, NAPLES, FL 34117

Director

Name Role Address
Reedy, Matthew A Director 3729 Kent Dr, Naples, FL 34112

President

Name Role Address
Reedy, Matthew A President 3729 Kent Dr, Naples, FL 34112

Secretary

Name Role Address
Reedy, Matthew A Secretary 3729 Kent Dr, Naples, FL 34112

Treasurer

Name Role Address
Reedy, Matthew A Treasurer 3729 Kent Dr, Naples, FL 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115881 LEAPFROG RUNNING EXPIRED 2011-11-30 2016-12-31 No data PO BOX 9336, NAPLES, FL, 34101
G11000115882 LEAPFROG TENNIS EXPIRED 2011-11-30 2016-12-31 No data PO BOX 9336, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 3729 Kent Dr, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-04-10 3729 Kent Dr, Naples, FL 34112 No data
NAME CHANGE AMENDMENT 2011-11-21 LEAPFROG ATHLETICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-03

Date of last update: 24 Jan 2025

Sources: Florida Department of State