Search icon

ROGERS LEARNING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
DELPHI BEHAVIORAL HEALTH GROUP, LLC Authorized Member

Fictitious Names

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

Events

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 - -

Documents

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