Search icon

TIMOTHY W. RODGERS, L.L.C.

Company Details

Entity Name: TIMOTHY W. RODGERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000006409
Address: 4536 COMMANDER DRIVE, 1533, ORLANDO, FL, 32822
Mail Address: 4536 COMMANDER DRIVE, 1533, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS TIMOTHY W Agent 4536 COMMANDER DRIVE, ORLANDO, FL, 32822

Managing Member

Name Role Address
RODGERS TIMOTHY W Managing Member 4536 COMMANDER DRIVE #1533, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY W. RODGERS VS STATE OF FLORIDA 2D2016-4365 2016-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF97-005341-XX

Parties

Name TIMOTHY W. RODGERS, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ BUTZ
Docket Date 2016-11-07
Type Order
Subtype Order Reclassifying Case
Description conversion to summary/order record
Docket Date 2016-10-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of TIMOTHY W. RODGERS
Docket Date 2016-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TIMOTHY W. RODGERS
Docket Date 2016-10-14
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY W. RODGERS
Docket Date 2016-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2005-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State