Search icon

ROGER BANKS LLC

Company Details

Entity Name: ROGER BANKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L11000045871
FEI/EIN Number 45-3807702
Address: 741 SW FIRST AVENUE, BOYNTON BEACH, FL 33426
Mail Address: 741 SW FIRST AVENUE, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BANKS, ROGER R Agent 741 SW FIRST AVENUE, BOYNTON BEACH, FL 33426

Manager

Name Role Address
BANKS, ROGER R Manager 741 SW FIRST AVENUE, BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROGER BANKS VS DEPARTMENT OF REVENUE AND HEATHER M. JOLLIFF 5D2020-0847 2020-03-30 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2001511729

Parties

Name ROGER BANKS LLC
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Heather M. Jolliff
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 206 PAGES
On Behalf Of Clerk Department of Revenue
Docket Date 2020-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heather M. Jolliff
Docket Date 2020-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/31 ORDER
On Behalf Of Roger Banks
Docket Date 2020-03-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2020-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 3/27/2020
On Behalf Of Roger Banks

Documents

Name Date
ANNUAL REPORT 2012-03-21
Florida Limited Liability 2011-04-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State