Entity Name: | ROGERS MECHANICAL CONTRACTORS FL 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROGERS MECHANICAL CONTRACTORS FL 3, 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. |
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: | 06 Aug 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L13000110617 |
FEI/EIN Number |
463358130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 Liberty Road, Villa Rica, GA, 30180, US |
Mail Address: | 167 Liberty Road, Villa Rica, GA, 30180, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Grabham Michael | Auth | 167 Liberty Road, Villa Rica, GA, 30180 |
McGuire Jeremy | Auth | 167 Liberty Road, Villa Rica, GA, 30180 |
Jordan John | Auth | 167 Liberty Road, Villa Rica, GA, 30180 |
Dunn Michael | Auth | 167 Liberty Road, Villa Rica, GA, 30180 |
Coleman Dennis | Auth | 167 Liberty Road, Villa Rica, GA, 30180 |
Trotter Tanya | Auth | 167 Liberty Road, Villa Rica, GA, 30180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2024-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 167 Liberty Road, Villa Rica, GA 30180 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 167 Liberty Road, Villa Rica, GA 30180 | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-06-07 |
CORLCRACHG | 2024-03-06 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State