Search icon

ROGEROSA FARMS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROGEROSA FARMS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGEROSA FARMS MANAGEMENT, 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 29 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L09000004443
FEI/EIN Number 264647924

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

Address: 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL, 33812
Mail Address: POST OFFICE BOX 237, HIGHLAND CITY, FL, 33846
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS CURTIS D Manager 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL, 33812
ROGERS JOHN S Manager 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND,, FL, 33812
ROGERS WILLIAM T Manager 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND,, FL, 33812
ROGERS CURTIS D. Agent 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
MERGER 2015-06-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000034067. MERGER NUMBER 100000152561
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2010-02-09 ROGERS, CURTIS D. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 5431 U.S. HIGHWAY 98 SOUTH, LAKELAND, FL 33812 -
LC NAME CHANGE 2009-04-08 ROGEROSA FARMS MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2010-02-09
LC Name Change 2009-04-08
Florida Limited Liability 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State