Search icon

ROGERS SIGNS, LLC - Florida Company Profile

Company Details

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

ROGERS SIGNS, 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: 29 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000064639
FEI/EIN Number 383728529

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

Address: 230 WEST MARVIN STREET, 100, LONGWOOD, FL, 32750
Mail Address: 230 WEST MARVIN ST., 100, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRMANN GARY A Managing Member 230 WEST MARVIN STREET, LONGWOOD, FL, 32750
FUHRMANN GARY A Agent 230 WEST MARVIN STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 230 WEST MARVIN STREET, 100, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-03-24 230 WEST MARVIN STREET, 100, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 230 WEST MARVIN STREET, 100, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2008-09-08 FUHRMANN, GARY A -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State