Search icon

WILBUR ROGERS, L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILBUR ROGERS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L09000034232
FEI/EIN Number 264646963
Address: 7221 SW 57TH WAY, LAKE BUTLER, FL, 32054, US
Mail Address: 7221 SW 57TH WAY, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
City: Lake Butler
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS WILBUR Managing Member 7221 SW 57TH WAY, LAKE BUTLER, FL, 32054
ROGERS WILBUR Agent 7221 SW 57TH WAY, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 ROGERS, WILBUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000241956 TERMINATED 1000000656937 UNION 2015-02-09 2025-02-11 $ 868.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-04-15
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2518.00
Total Face Value Of Loan:
2518.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2518.00
Total Face Value Of Loan:
2518.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-30
Type:
Planned
Address:
102 E. BROWNLEE ST, STARKE, FL, 32091
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,518
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,528.21
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,518
Jobs Reported:
1
Initial Approval Amount:
$2,518
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,529.26
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,518

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State