Search icon

MICHAEL ROGERS LLC - Florida Company Profile

Company Details

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

MICHAEL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L19000274306
FEI/EIN Number 84-3727895

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

Address: 123 beach ave, Port st Lucie, FL, 34952, US
Mail Address: 123 beach ave, Port st Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MICHAEL PETC Manager 123 beach ave, Port st Lucie, FL, 34952
ROGERS MICHAEL P Agent 123 beach ave, Port st Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 123 beach ave, Port st Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-02-18 123 beach ave, Port st Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 123 beach ave, Port st Lucie, FL 34952 -

Court Cases

Title Case Number Docket Date Status
LYNNE ROGERS VS MICHAEL T. ROGERS, ET AL., 2D2011-1748 2011-04-05 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-DR-12931 NC

Parties

Name LYNNE ROGERS
Role Appellant
Status Active
Representations CARMEN R. GILLETT, ESQ.
Name THOMAS LAWRENCE ROGERS
Role Appellee
Status Active
Name MICHAEL T. ROGERS FAMILY LMTD. PARTNERSHI
Role Appellee
Status Active
Name MATTHEW DAVID ROGERS
Role Appellee
Status Active
Name MICHAEL ROGERS LLC
Role Appellee
Status Active
Representations R. LAINIE WILSON - HARRIS, HEATHER M. BYRD, ESQ., DEBORAH J. BLUE, ESQ., STEVEN D. HUTTON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-07-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STYLED IN L.T.
On Behalf Of LYNNE ROGERS
Docket Date 2011-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF VOLUNTARY DISMISSAL TO FOLLOW AA Carmen R. Gillett, Esq. 375446
Docket Date 2011-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JT- of 04/12/11
Docket Date 2011-05-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 05/26/11 PARTIAL FINAL SUMMARY JUDGMENT OF DISSOLUTION OF MARRIAGE
Docket Date 2011-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Tic Cab/JT/ Relinquishing jurisdiction
Docket Date 2011-05-10
Type Response
Subtype Reply
Description REPLY ~ AE's reply to AA's response to show cause order w/supplemental appendix...
On Behalf Of MICHAEL ROGERS
Docket Date 2011-04-27
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause w/exhibits.
On Behalf Of LYNNE ROGERS
Docket Date 2011-04-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED**(see 06/06/11 order)
Docket Date 2011-04-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LYNNE ROGERS

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271349001 2021-05-13 0455 PPP 919 Foster Rd, Hallandale Beach, FL, 33009-2121
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2121
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10242.16
Forgiveness Paid Date 2021-09-22
8926738705 2021-04-08 0455 PPP 1140 Napolean Way, Wesley Chapel, FL, 33544-7208
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5095
Loan Approval Amount (current) 5095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-7208
Project Congressional District FL-15
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5120.9
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State