Search icon

MARK C. ROGERS, LLC

Company Details

Entity Name: MARK C. ROGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: L06000088152
FEI/EIN Number NOT APPLICABLE
Address: 1972 N FUTURE TER, LECANTO, FL, 34461
Mail Address: 9000 Sandpiper Dr., Inverness, FL, 34450, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS MARK C Agent 1972 N FUTURE TER, LECANTO, FL, 34461

Manager

Name Role Address
ROGERS MARK C Manager 1972 N FUTURE TER, LECANTO, FL, 34461

Vice President

Name Role Address
Rogers Sandra F Vice President 9000 Sandpiper Dr, Inverness, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078998 TIMBERLANE TERRACE ACTIVE 2015-07-30 2025-12-31 No data 1972 N FUTURE TERR, LECANTO, FL, 34461
G08158900182 TIMBERLANE TERRACE EXPIRED 2008-06-06 2013-12-31 No data 6161 SUNWAY POINT, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 1972 N FUTURE TER, LECANTO, FL 34461 No data
REINSTATEMENT 2010-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 1972 N FUTURE TER, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 1972 N FUTURE TER, LECANTO, FL 34461 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State