Search icon

MARK C. ROGERS, LLC - Florida Company Profile

Company Details

Entity Name: MARK C. ROGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK C. ROGERS, 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.
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: 07 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: L06000088152
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
ROGERS MARK C Manager 1972 N FUTURE TER, LECANTO, FL, 34461
Rogers Sandra F Vice President 9000 Sandpiper Dr, Inverness, FL, 34450
ROGERS MARK C Agent 1972 N FUTURE TER, LECANTO, FL, 34461

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 - 1972 N FUTURE TERR, LECANTO, FL, 34461
G08158900182 TIMBERLANE TERRACE EXPIRED 2008-06-06 2013-12-31 - 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 -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 1972 N FUTURE TER, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 1972 N FUTURE TER, LECANTO, FL 34461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State