Search icon

LARRY ROGERS LLC - Florida Company Profile

Company Details

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

LARRY 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: 29 Oct 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000260324
Address: 10360 SW 167TH ST, MIAMI, FL, 33176
Mail Address: 10360 SW 167TH ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LAURA Agent 10360 SW 167TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
LARRY ROGERS VS STATE OF FLORIDA SC2017-1505 2017-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
061970CF023823A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-3686

Parties

Name LARRY ROGERS LLC
Role Petitioner
Status Active
Representations J. Woodson Isom
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Matthew Steven Ocksrider
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated December 7, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Rooks v. State, No. SC17-1342, 2017 WL 5983896, at *1 (Fla. Dec. 4, 2017). The petition for discretionary review is, therefore, denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-12-22
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Reply to Response to Order to Show Cause
On Behalf Of State of Florida
View View File
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Order to Show Cause
On Behalf Of Larry Rogers
View View File
Docket Date 2017-12-07
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before December 22, 2017, why in light of this Court's decision to deny review in Julius Adolphus Rooks v. State of Florida, No. SC17-1342, this Court should not decline to accept jurisdiction in this case. Respondent may serve a reply on or before January 2, 2018.
Docket Date 2017-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2017-08-15
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Rooks v. State, Case No. SC17-1342, which is pending in this Court.
Docket Date 2017-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Larry Rogers
View View File
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LARRY ROGERS VS STATE OF FLORIDA 4D2016-3686 2016-10-31 Closed
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
70023823CF10A

Parties

Name LARRY ROGERS LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward, Jesse Woodson Isom
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1505 DENIED
Docket Date 2017-12-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1505
Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-15
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1505 (CASE STAYED)
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LARRY ROGERS
Docket Date 2017-08-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's July 20, 2017 motion to certify question of great public importance is denied.
Docket Date 2017-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO CERTIFY.
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-20
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of LARRY ROGERS
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY ROGERS
Docket Date 2017-05-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LARRY ROGERS
Docket Date 2017-04-12
Type Response
Subtype Response
Description Response
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-23
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 Motion to Vacate, Set Aside, or Correct Illegal Sentence 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 2017-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARRY ROGERS
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 3/20/17
On Behalf Of LARRY ROGERS
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/16/17
On Behalf Of LARRY ROGERS
Docket Date 2016-12-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2016-11-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY ROGERS

Documents

Name Date
Florida Limited Liability 2019-10-29

Date of last update: 02 May 2025

Sources: Florida Department of State