Entity Name: | ROGERS LEARNING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ROGERS LEARNING, 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: |
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: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L08000036105 |
FEI/EIN Number |
26-2371699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 W CYPRESS CREEK ROAD, 5TH FLOOR, FT. LAUDERDALE, FL 33309 |
Mail Address: | 1901 W CYPRESS CREEK ROAD, 5TH FLOOR, FT. LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DELPHI BEHAVIORAL HEALTH GROUP, LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065772 | ADDICTION COUNSELING INSTITUTE | ACTIVE | 2017-06-15 | 2027-12-31 | - | 1901 W. CYPRESS CREEK RD, 5TH FLOOR, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1901 W CYPRESS CREEK ROAD, 5TH FLOOR, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1901 W CYPRESS CREEK ROAD, 5TH FLOOR, FT. LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-10-15 |
ANNUAL REPORT | 2023-02-06 |
LC Amendment | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State