Search icon

GRIFFIN ROGERS, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN ROGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN ROGERS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000033581
FEI/EIN Number 260057189

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

Address: 5652 Shefield Greene Circle, SARASOTA, FL, 34235, US
Mail Address: 5652 Sheffield Greene Circle, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS WILLIAM K Manager 5652 Sheffield Greene Circle, SARASOTA, FL, 34235
ROGERS JANET M Manager 5232 Landing Blvd., SARASOTA, FL, 34231
ROGERS WILLIAM K Agent 5652 Sheffield Greene Circle, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5652 Shefield Greene Circle, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2019-04-29 5652 Shefield Greene Circle, SARASOTA, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5652 Sheffield Greene Circle, SARASOTA, FL 34235 -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-03-05
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State