Entity Name: | ROGERS DEVELOPMENTS-1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROGERS DEVELOPMENTS-1 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. |
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: | 18 Oct 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000102492 |
FEI/EIN Number |
203356605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7028 Amber Lake Drive, TALLAHASSEE, FL, 32309, US |
Mail Address: | 7028 Amber Lake Drive, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HITTINGER JEFFREY J | Managing Member | 7028 Amber Lake Drive, TALLAHASSEE, FL, 32309 |
Southern Advocacy Group | Agent | 7028 Amber Lake Drive, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7028 Amber Lake Drive, TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7028 Amber Lake Drive, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7028 Amber Lake Drive, TALLAHASSEE, FL 32309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-12 | Southern Advocacy Group | - |
REINSTATEMENT | 2015-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-04-30 |
REINSTATEMENT | 2015-08-12 |
Reinstatement | 2012-01-10 |
Reg. Agent Resignation | 2009-11-04 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-05-10 |
ANNUAL REPORT | 2006-04-30 |
LC Amendment | 2006-01-10 |
Florida Limited Liability | 2005-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State