Search icon

MICHELLE ROGERS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE ROGERS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE ROGERS CONSULTING 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000070604
FEI/EIN Number 82-1158329

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

Address: 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MICHELLE Authorized Representative 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL, 32250
ROGERS MICHELLE N Agent 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-12-16 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2018-12-16 ROGERS, MICHELLE N -
REGISTERED AGENT ADDRESS CHANGED 2018-12-16 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2018-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-16 3523 PINTAIL DR S, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-03-01
REINSTATEMENT 2018-12-16
Florida Limited Liability 2017-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State