Search icon

ANTHONY G. ROGERS, M.D. PLLC

Company Details

Entity Name: ANTHONY G. ROGERS, M.D. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Document Number: L06000033950
FEI/EIN Number 421700806
Address: 907 N. Federal Hwy, Boynton Beach, FL, 33435, US
Mail Address: 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS ANTHONY G Agent 907 N. Federal Hwy, Boynton Beach, FL, 33435

President

Name Role Address
Rogers Anthony GMD President 907 N. Federal Hwy, Boynton Beach, FL, 33435

Officer

Name Role Address
ROGERS ANTHONY J Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS MICHAEL A Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2018-09-25 907 N. Federal Hwy, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2012-01-24 ROGERS, ANTHONY G No data

Court Cases

Title Case Number Docket Date Status
GARY D. CARROLL VS PALM BEACH PAIN MANAGEMENT, INC., et al. 4D2015-3096 2015-08-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA004907XXXXMI

Parties

Name Gary D. Carroll
Role Petitioner
Status Active
Representations Stephen Joseph Padula
Name PALM BEACH PAIN MANAGEMENT, LLC
Role Respondent
Status Active
Representations Sharon L. Urbanek
Name ANTHONY G. ROGERS, M.D. PLLC
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 14, 2015 petition for writ of certiorari is denied.CIKLIN, C.J., CONNER and FORST, JJ., concur.
Docket Date 2015-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Gary D. Carroll
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Gary D. Carroll
Docket Date 2015-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State