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 (12 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342956083 0420600 2018-02-15 2552 MURRAY PASS, ODESSA, FL, 33556
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-02-15
Emphasis L: FALL, P: FALL
Case Closed 2018-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-06-22
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2018-07-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) roof - two employees were exposed to a fall of 19 feet 9 inches while sheeting the roof, on or about 2/15/18. .

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513767106 2020-04-13 0455 PPP 710 E Reynolds street,, plant city, FL, 33563-3458
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219800
Loan Approval Amount (current) 219800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address plant city, HILLSBOROUGH, FL, 33563-3458
Project Congressional District FL-15
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221191.06
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State