Search icon

MICHAEL J. ROGERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHAEL J. 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000099589
Address: 2200 NORTH FORSYTH ROAD, SUITE A-18, ORLANDO, FL, 32807, US
Mail Address: 2200 NORTH FORSYTH ROAD, SUITE A-18, ORLANDO, FL, 32807, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MICHAEL J Manager 2620 GILSOM COURT, ORLANDO, FL, 32835
ROGERS JENNIFER Agent 2620 GILSOM COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Jarrod Scharber, as Successor Personal Representative of the Estate of Neal Hadcock, Appellant(s), v. Jest Operating, Inc. d/b/a Somerset, Elizabeth Heiman, Ann Varner, Coppen Guardianship Services, LLC, Michael J. Rogers, Gaylord and Rogers, LLC, Kimberly Schulte, Merideth C. Nagel, Merideth C. Nagel, P.A., and Patricia R. Leininger, Appellee(s). 5D2024-2512 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001050

Parties

Name Jarrod Scharber
Role Appellant
Status Active
Representations Grant Wesley Kindrick, Joseph Ronald Denman
Name Estate of Neal Hadcock
Role Appellant
Status Active
Name JEST OPERATING, INC.
Role Appellee
Status Active
Representations Robindra Nath Khanal, Megan Gisclar Colter, Thomas Anthony Valdez
Name SOMERSET CORPORATION
Role Appellee
Status Active
Name Elizabeth Heiman
Role Appellee
Status Active
Name Ann Varner
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name COPPEN GUARDIANSHIP SERVICES, LLC
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Gaylord and Rogers, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Kimberly Schulte
Role Appellee
Status Active
Representations Stuart P. Schneider, S. Jonathan Vine
Name Merideth Nagel
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Merideth C. Nagel, P.A.
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Patricia R. Leininger
Role Appellee
Status Active
Representations Phillip Stuart Smith
Name Hon. Michael G Takac
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/17/25
On Behalf Of Jarrod Scharber
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal-935 pages
On Behalf Of Lake Clerk
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jest Operating, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FEE PAID 10/4
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/9/2024
SOOKSIRI C. RITTIRUCKSA VS HONORABLE MICHELLE T. MORLEY, HONORABLE MARY P. HATCHER, MICHAEL J. ROGERS, TODD J. MAZENKO, GAYLORD ROGERS WILL AND TRUST LLC COMPANY, ET AL 6D2024-0506 2024-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
17-CP-64

Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-827

Circuit Court for the Fifth Judicial Circuit, Sumter County
19-CA-129

Parties

Name SOOKSIRI C. RITTIRUCKSA
Role Appellant
Status Active
Name CLAYTON H. BLANCHARD, JR., P.A.
Role Appellee
Status Active
Name HONORABLE MICHELLE T. MORLEY
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name M. MEREDITH KIRSTE
Role Appellee
Status Active
Name JAMES T. DERTINGER
Role Appellee
Status Active
Name Todd J. Mazenko
Role Appellee
Status Active
Name GAYLORD ROGERS WILL AND TRUST LLC COMPANY
Role Appellee
Status Active
Name HONORABLE MARY P. HATCHER
Role Appellee
Status Active
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Name ALYSON MIKL
Role Appellee
Status Active
Name SANDRA B. WILLIAMS, CLERK 5TH DCA
Role Lower Tribunal Clerk
Status Active
Name GLORIA R. HAYWARD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Stargel, Nardella, and Gannam
Docket Date 2024-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal, which originated from a case in Sumter County, is transferred to the Fifth District Court of Appeal for consideration.
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR ASSESSMENT AND PAYMENT FINE, ATTORNEY'S FEES AND COSTS AND REIMBURSEMENT FROM DEFENDANT TO PLAINTIFF
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Sooksiri Rittirucksa, Appellant(s), v. State of Florida, The Honorable Michelle T. Morley, The Honorable Mary P. Hatcher, Michael J. Rogers, Todd J. Mazenko, and Gaylord Rogers Will and Trust, LLC, Appellee(s). 5D2024-0905 2024-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-129

Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CP-64

Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-827

Parties

Name Sooksiri Rittirucksa
Role Appellant
Status Active
Representations W Charles Fletcher
Name Hon. Mary Hatcher
Role Appellee
Status Active
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Representations Todd J. Mazenko
Name Todd J. Mazenko
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Gaylord Rogers Will and Trust, LLC
Role Appellee
Status Active
Name Hon. Kristie Healis
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name Hon. Michelle T. Morley
Role Appellee
Status Active
Representations Jessica Lee Schwieterman, Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; AA FILE AMENDED NOA BY 7/2/24
View View File
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO CORRECT SCRIVENER'S ERROR
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-07-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT DENIED AS MOOT; CORRECTED 8/6/24
View View File
Docket Date 2024-07-15
Type Order
Subtype Order
Description AE MICHAEL J. ROGERS W/IN 10 DYS ADVISE THIS COURT RE: NOVD MOOTS MOT FOR ASSESSMENT
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Amended NOA
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT GRANTED; AA W/IN 10 DYS FILE AMENDED NOA; ROA W/IN 30 DYS; IB W/IN 10 DYS
View View File
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sooksiri Rittirucksa
View View File
Docket Date 2024-05-08
Type Order
Subtype Order
Description Order; MOT REINSTATE ACKNOWLEDGED; UPON RECEIPT OF THIS COURT'S FILING FEE THE MOT WILL BE ACTED UPON
View View File
Docket Date 2024-05-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed; APPEAL DISMISSED; MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Amended NOA
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) - FILING FEE PAID
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Transferred
Description Transferred ~ FROM 6DCA
Docket Date 2024-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR ASSESSMENT AND PAYMENT FINE, ATTORNEY'S FEES AND COSTS AND REIMBURSEMENT FROM DEFENDANT TO PLAINTIFF"; DENIED AS MOOT PER 7/30 ORDER
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice ~ "PLAINTIFF'S PLEA (APPELLANT) AND NOTICES
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ 6DCA
Docket Date 2024-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CIVIL COVER SHEET
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "COMPLAINT CRIMINAL COLOR OF LAW OF JUDICIAL"
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFER FROM 6TH DCA
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-03-11
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-08-06
Type Order
Subtype Order
Description Order; MOT CORRECT GRANTED; ORDER WILL ISSUE SEPARATELY ON THIS COURT'S 7/30 ORDER
View View File
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE AMENDED NOA; " MOTION FOR EXTENSION OF TIME TO DETERMINE VALIDITY OF APPEAL AND FILE AMENDED NOTICE OF APPEAL IF NECESSARY"
On Behalf Of Sooksiri Rittirucksa
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; MOT DENIED W/OUT PREJUDICE; AA W/IN 5 DYS FILE AMENDED MOT
View View File
SOOKSIRI C. RITTIRUCKSA VS MICHAEL J. ROGERS, ESQ., PERSONAL REPRESENTATIVE OF THE ESTATE OF SC2022-1830 2022-12-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
5D22-2454

Circuit Court for the Fifth Judicial Circuit, Sumter County
602017CP000064CPAXMX

Parties

Name Sooksiri C. Rittirucksa
Role Petitioner
Status Active
Name William B. Lowe
Role Respondent
Status Active
Name MICHAEL J. ROGERS, LLC
Role Respondent
Status Active
Representations Todd J. Mazenko
Name Hon. Gloria R. Hayward
Role Lower Tribunal Clerk
Status Active
Name HON. MARY PAVLOFF HATCHER, JUDGE
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-12-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Sooksiri C. Rittirucksa
View View File
SOOKSIRI RITTIRUCKSA VS MICHAEL J. ROGERS, ESQ., PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIAM B. LOWE 5D2022-2454 2022-10-13 Closed
Classification Original Proceedings - Circuit Probate - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CP-0064

Parties

Name Sooksiri Rittirucksa
Role Petitioner
Status Active
Name Estate of William B. Lowe
Role Respondent
Status Active
Name MICHAEL J. ROGERS, LLC
Role Respondent
Status Active
Representations Michael J. Rogers, Todd J. Mazenko
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ NTC REQUEST REOPEN STRICKEN AS UNAUTORIZED; PET CAUTIONED RE: SPENCER
Docket Date 2023-01-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ STRICKEN AS UNAUTHORIZED PER 1/19 ORDER
On Behalf Of Sooksiri Rittirucksa
Docket Date 2023-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ OBJECTION ORDER TREATED AS MOT FOR REHEARING AND STRICKEN
Docket Date 2023-01-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1830 CASE DISMISSED
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ Filed by: Sooksiri Rittirucksa
Docket Date 2022-12-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #163870448
Docket Date 2022-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ STRICKEN AS UNAUTHORIZED PER 1/9 ORDER
On Behalf Of Sooksiri Rittirucksa
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ PT MOT'S FOR EOT TREATED AS MOT FOR REHEARING; MOT DENIED
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING - AMENDED MOTION; TREATED AS MOT REHEAR AND DENIED PER 12/16 ORDER
On Behalf Of Sooksiri Rittirucksa
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; TREATED AS MOT REHEAR AND DENIED PER 12/16 ORDER
On Behalf Of Sooksiri Rittirucksa
Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR SUBSTITUTION WHEN THE CLAIM IS UNTIMELY"
On Behalf Of Sooksiri Rittirucksa
Docket Date 2022-10-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/13/22
On Behalf Of Sooksiri Rittirucksa
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR CLERK'S DEFAULT IN DAMAGES"
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2005-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State