Search icon

THE ROGERS GROUP OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE ROGERS GROUP OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROGERS GROUP OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2012 (13 years ago)
Document Number: L10000027733
FEI/EIN Number 272000470

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

Address: 710 E. Reynolds Street, Plant City, FL, 33563, US
Mail Address: 710 E. Reynolds Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JACOB Manager 710 E. Reynolds Street, Plant City, FL, 33563
ROGERS JACOB K Agent 710 E. Reynolds Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 710 E. Reynolds Street, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2017-01-09 710 E. Reynolds Street, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 710 E. Reynolds Street, Plant City, FL 33563 -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-22 ROGERS, JACOB K -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
219800.00
Total Face Value Of Loan:
219800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-15
Type:
Planned
Address:
2552 MURRAY PASS, ODESSA, FL, 33556
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219800
Current Approval Amount:
219800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221191.06

Date of last update: 01 Jun 2025

Sources: Florida Department of State