Search icon

RODGERS CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: RODGERS CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODGERS CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000097864
FEI/EIN Number 204082978

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

Address: 14565 Harewood Court, JACKSONVILLE, FL, 32258, US
Mail Address: 14565 Harewood Court, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS DARRYL Manager 14565 Harewood Court, JACKSONVILLE, FL, 32258
Rodgers Darryl Agent 14565 Harewood Court, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 14565 Harewood Court, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2016-02-27 - -
CHANGE OF MAILING ADDRESS 2016-02-27 14565 Harewood Court, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2016-02-27 Rodgers, Darryl -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 14565 Harewood Court, JACKSONVILLE, FL 32258 -

Documents

Name Date
REINSTATEMENT 2018-03-20
REINSTATEMENT 2016-02-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
Florida Limited Liability 2007-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State