Entity Name: | RODGERS FOREST CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 May 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000129191 |
FEI/EIN Number | 830774988 |
Address: | 4710 State Road 13 North, SAINT JOHNS, FL, 32259, US |
Mail Address: | 4710 State Road 13 North, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES MICHAEL N | Agent | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | Manager | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
Florida Limited Liability | 2018-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State