Search icon

THOMAS P ROGERS, LLC - Florida Company Profile

Company Details

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

THOMAS P 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2013 (12 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L13000119327
FEI/EIN Number 46-2585656

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

Address: 1039 SE Westminster Place, STUART, FL, 34997, US
Mail Address: 1039 SE Westminster Place, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS THOMAS P Manager 1039 SE Westminster Place, STUART, FL, 34997
ROGERS THOMAS P Agent 1039 SE Westminster Place, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1039 SE Westminster Place, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2017-02-01 1039 SE Westminster Place, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1039 SE Westminster Place, STUART, FL 34997 -
LC REVOCATION OF DISSOLUTION 2014-02-03 - -
VOLUNTARY DISSOLUTION 2013-10-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State