Search icon

ANTHONY G. ROGERS, M.D. PLLC - Florida Company Profile

Company Details

Entity Name: ANTHONY G. ROGERS, M.D. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY G. ROGERS, M.D. PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2006 (19 years ago)
Document Number: L06000033950
FEI/EIN Number 421700806

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

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

Key Officers & Management

Name Role Address
Rogers Anthony GMD President 907 N. Federal Hwy, Boynton Beach, FL, 33435
ROGERS ANTHONY J Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS MICHAEL A Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS ANTHONY G Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-09-25 907 N. Federal Hwy, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2012-01-24 ROGERS, ANTHONY G -

Court Cases

Title Case Number Docket Date Status
JEFFREY KUGLER, M.D., et al. VS ANTHONY G. ROGERS, M.D., et al. 4D2017-0741 2017-03-13 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
2005CA009854XXXXMB

Parties

Name JONATHAN CUTLER, D.P.M.
Role Petitioner
Status Active
Name ROBERT SIMON, M.D.
Role Petitioner
Status Active
Name JEFFREY KUGLER, M.D.
Role Petitioner
Status Active
Representations Roger Levine, Louis M. Silber, Bennett S. Cohn, Amy D. Shield
Name HELDO GOMEZ, M.D.
Role Respondent
Status Active
Name GARY CARROLL
Role Respondent
Status Active
Name CENTRAL PALM BEACH SURGERY CENTER LTD.
Role Respondent
Status Active
Name ANTHONY G. ROGERS, M.D. PLLC
Role Respondent
Status Active
Representations CRAIG ALLEN PUGATCH, Stephen Joseph Padula, Sharon L. Urbanek
Name 2047 PALM BEACH LAKES PARTNERS, LLC
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 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, having considered petitioner's April 3, 2017 response, the motion to dismiss is granted. This proceeding is dismissed as moot.WARNER, GROSS and TAYLOR, JJ., concur.
Docket Date 2017-04-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2017-04-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-03-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JEFFREY KUGLER, M.D.
ANTHONY G. ROGERS, M.D. and PALM BEACH PAIN MANAGEMENT, INC. VS ROY W. JORDAN, JR., P.A. 4D2016-0122 2016-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012372XXXXMBAF

Parties

Name PALM BEACH PAIN MANAGEMENT, IN
Role Appellant
Status Active
Name ANTHONY G. ROGERS, M.D. PLLC
Role Appellant
Status Active
Representations William T. Viergever, Sharon L. Urbanek
Name ROY W. JORDAN, JR., P.A.
Role Appellee
Status Active
Representations LAWRENCE U.L. CHANDLER, Roy W. Jordan
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-06-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **SEE 6/3/16 ORDER**
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's May 31, 2016 motion to amend answer brief and cross-appeal initial brief is granted, and appellee's amended answer brief and cross-appeal initial brief is deemed filed as of the date of the entry of this order.
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-05-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ANSWER CROSS-INITIAL) 14 DAYS TO 05/30/16
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-04-13
Type Record
Subtype Transcript
Description Transcript Received ~ (52 PAGES)
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/20/16
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 26, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status 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 the cross-appeal 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 notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal 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.
Docket Date 2016-02-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 1/26/16 (NO FEE)
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
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.

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 Apr 2025

Sources: Florida Department of State