Search icon

JAMES ROGERS LLC

Company Details

Entity Name: JAMES ROGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000050934
FEI/EIN Number 470935183
Address: 821 JOHNSON RD, HAVANA, FL, 32333
Mail Address: 821 JOHNSON RD, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS JAMES Agent 821 JOHNSON RD, HAVANA, FL, 32333

Managing Member

Name Role Address
ROGERS JAMES Managing Member 821 JOHNSON RD, HAVANA, FL, 32333
ROGERS JAMES ROBERT I Managing Member 821 JOHNSON RD, HAVANA, FL, 32333
COFFEY MIKE Managing Member 821 JOHNSON RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2006-04-12 No data No data

Court Cases

Title Case Number Docket Date Status
TOM FOXHILL, Appellant v. JAMES ROGERS and THE BLVD PUB AND GRUB, LLC, Appellees. 6D2024-2248 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-011893-O

Parties

Name TOM FOXHILL
Role Appellant
Status Active
Representations Robert Wilson Hitchens
Name JAMES ROGERS LLC
Role Appellee
Status Active
Representations Peter Andrews
Name THE BLVD PUB AND GRUB, LLC
Role Appellee
Status Active
Representations Peter Andrews
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of TOM FOXHILL
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TOM FOXHILL
View View File
Docket Date 2024-12-10
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-11-27
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued November 12, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellant's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-11-12
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
James Rogers, Appellant(s), v. Guardianship Program of Dade County, Inc., Appellee(s). 3D2024-0313 2024-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-21239

Parties

Name JAMES ROGERS LLC
Role Appellant
Status Active
Representations William F Murphy, III
Name GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.
Role Appellee
Status Active
Representations Judith Ann Frankel
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Response to the Court as to Order to Show Cause
On Behalf Of James Rogers
View View File
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Marinich v. Special Edition Custom Homes, LLC, 1 So. 3d 1197, 1198-99 (Fla. 2d DCA 2009) (holding that the trial court's order granting summary judgment on count I of the complaint was not final because an interrelated counterclaim remained pending); see also Higgins v. Ryan, 81 So. 3d 588, 588-89 (Fla. 3d DCA 2012) (holding that a preliminary order was not appealable because it did not determine the right to "immediate" possession of the property).
View View File
Docket Date 2024-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Rogers
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Order granting summary judgment.
On Behalf Of James Rogers
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10405502
On Behalf Of James Rogers
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 1, 2024.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order Appealed Not Attached
On Behalf Of James Rogers
View View File
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. See Tarik, Inc. v. NNN Acquisitions, Inc., 17 So. 3d 912, 913 (Fla. 4th DCA 2009) (dismissing appeal from order granting summary judgment motion as taken from non-final, non-appealable order where order "did not enter a judgment or issue a writ of possession" and explaining that "[i]n real property cases, the trial court's order on a party's summary judgment motion does not determine the 'immediate right to possession' even though it may resolve the underlying legal issues"); see also Higgins v. Ryan, 81 So. 3d 588 (Fla. 3d DCA 2012) (dismissing appeal as taken from a non-final, non-appealable order where order did not "determine any right to immediate possession of property"). FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
James Rogers, Appellant(s) v. Rozanne Rogers, Appellee(s). 1D2023-2146 2023-08-22 Closed
Classification NOA Non Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021 DR 002518 F

Parties

Name JAMES ROGERS LLC
Role Appellant
Status Active
Representations Arthur Richard Troell, III, Tara Allison Hagan
Name Rozanne Rogers
Role Appellee
Status Active
Representations Ross Keene
Name Hon. Lacey Powell Clark
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Rozanne Rogers
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 381 So. 3d 538
View View File
Docket Date 2023-12-01
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of James Rogers
Docket Date 2023-11-28
Type Response
Subtype To Motion for Attorney Fees
Description To Motion for Attorney Fees
On Behalf Of James Rogers
Docket Date 2023-11-21
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-14
Type Response
Subtype Objection
Description Objection and response to appellants motion for extension of time to file initial brief
On Behalf Of Rozanne Rogers
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rozanne Rogers
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James Rogers
Docket Date 2023-10-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to 09/29 order
On Behalf Of James Rogers
Docket Date 2023-09-29
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction
View View File
Docket Date 2023-09-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter (Styled for the LT)
Docket Date 2023-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Rogers
Docket Date 2023-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing, orders appealed
On Behalf Of James Rogers
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James Rogers
Docket Date 2023-09-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-08-29
LC Amendment 2006-04-12
ANNUAL REPORT 2005-04-12
Florida Limited Liabilites 2003-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State