Search icon

JAMES M. ROGERS LLC

Company Details

Entity Name: JAMES M. ROGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000020571
Address: 22112 NE CHESTER STREET, HOSFORD, FL, 32334, US
Mail Address: 22112 NE CHESTER STREET, HOSFORD, FL, 32334, US
ZIP code: 32334
County: Liberty
Place of Formation: FLORIDA

Agent

Name Role Address
FLETCHER CONSTANCE B Agent 24367 LONE STAR COURT, TALLAHASSEE, FL, 32310

Manager

Name Role Address
ROGERS JAMES M Manager 22112 NE CHESTER STREET, HOSFORD, FL, 32334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES ROGERS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2704 2024-10-22 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
94000144CF10B

Parties

Name JAMES M. ROGERS LLC
Role Appellant
Status Active
Representations Lisa Steinberg Lawlor
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Timothy Lawrence Bailey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-10-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal
Description Summary Record
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JAMES ROGERS VS STATE OF FLORIDA 4D2019-3955 2019-12-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
94000144CF10B

Parties

Name JAMES M. ROGERS LLC
Role Appellant
Status Active
Representations Paul Edward Petillo, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that appellant's August 14, 2020 motion to recall mandate is denied.
Docket Date 2020-08-19
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-08-14
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of JAMES M. ROGERS
Docket Date 2020-08-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JAMES M. ROGERS
Docket Date 2020-03-16
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-03-02
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.800(a) motion should not be reversed and remanded for further proceedings; further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2020-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES M. ROGERS
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 10, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES M. ROGERS
Docket Date 2020-01-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of JAMES M. ROGERS
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES M. ROGERS
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-12-30
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Florida Limited Liability 2017-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State