Search icon

CHOW ROGERS, LLC - Florida Company Profile

Company Details

Entity Name: CHOW ROGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOW ROGERS, 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: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: L10000051622
FEI/EIN Number 272560975

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

Address: 3581 Cedar Hammock View Court, Fort Myers, FL, 33905, US
Mail Address: 3581 Cedar Hammock View Court, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS RICHARD J Manager 3581 Cedar Hammock View Court, Fort Myers, FL, 33905
Chow Ming Ming Auth 3581 Cedar Hammock View Court, Fort Myers, FL, 33905
GOEDE & ADAMCZYK, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3581 Cedar Hammock View Court, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2016-04-14 3581 Cedar Hammock View Court, Fort Myers, FL 33905 -
REINSTATEMENT 2011-10-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-28 GOEDE & ADAMCZYK, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2011-10-28 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State