Entity Name: | ROGERS HERITAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000035231 |
FEI/EIN Number | 45-4989930 |
Address: | 2605 DERBYSHIRE AVE, LAKELAND, FL, 33803, US |
Mail Address: | 2605 DERBYSHIRE AVE, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS BRENDA | Agent | 2605 DERBYSHIRE AVE, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
WILLIAMS BRENDA | Managing Member | 2605 DERBYSHIRE AVE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-11 | 2605 DERBYSHIRE AVE, LAKELAND, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 2605 DERBYSHIRE AVE, LAKELAND, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 2605 DERBYSHIRE AVE, LAKELAND, FL 33803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-30 |
Florida Limited Liability | 2012-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State