Search icon

ERIN ROGERS LLC

Company Details

Entity Name: ERIN ROGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2020 (4 years ago)
Date of dissolution: 26 Sep 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2024 (4 months ago)
Document Number: L20000352554
FEI/EIN Number 85-3956156
Address: 7901 4TH ST N STE 300, st. petersburg, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, st. petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
Rogers Erin A Authorized Member 7416 MILLBROOK AVE., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-26 No data No data
CHANGE OF MAILING ADDRESS 2024-04-25 7901 4TH ST N STE 300, st. petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7901 4TH ST N STE 300, st. petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2024-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-22 REGISTERED AGENTS INC No data
LC AMENDMENT 2022-03-10 No data No data
REINSTATEMENT 2021-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Erin Rogers, Appellant(s) v. Waste Pro of Florida, Inc., Appellee(s). 1D2023-1683 2023-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018-CA- 001836

Parties

Name ERIN ROGERS LLC
Role Appellant
Status Active
Representations Adrian R. Bridges, Marcus J. Michles II
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Representations William G. K. Smoak, Charles M-P George, Chance Charles Arias
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 663
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Erin Rogers
Docket Date 2024-01-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Erin Rogers
View View File
Docket Date 2023-12-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Erin Rogers
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Erin Rogers
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 60 days- IB 11/13/23
On Behalf Of Erin Rogers
Docket Date 2023-08-28
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 5CD/DVD's & 1 USB Drive)
Docket Date 2023-08-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1761 pages
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Erin Rogers
Docket Date 2023-07-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Erin Rogers
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-26
CORLCRACHG 2024-04-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-27
LC Amendment 2022-03-10
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-11-18
Florida Limited Liability 2020-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State