Entity Name: | ROGERS - GRAHAM & CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROGERS - GRAHAM & CO., 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: |
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: | 18 Aug 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Nov 2013 (11 years ago) |
Document Number: | L06000082016 |
FEI/EIN Number |
205452464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 FORREST LAKE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 555 FORREST LAKE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM NATHANIEL | Manager | 555 FORREST LAKE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
Rogers Kevin G | Manager | 7519 Loon Ave, Winter Garden, FL, 34787 |
GRAHAM AMY | Managing Member | 555 FORREST LAKE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
ROGERS ERIN | Managing Member | 7519 Loon Ave, Winter Garden, FL, 34787 |
CALZADA, HAMNER & WILSON, P.L. | Agent | 419 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096880 | ACCELERATED STUDIES | EXPIRED | 2013-10-01 | 2018-12-31 | - | 555 FOREST LAKE DR., ALTAMONTE SPRINGS, FL, 32714 |
G09000105009 | R & G SERVICES | EXPIRED | 2009-05-06 | 2014-12-31 | - | 555 FOREST LAKE DR., ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2013-11-21 | ROGERS - GRAHAM & CO., LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State