Search icon

AARON ROGERS LLC - Florida Company Profile

Company Details

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

AARON 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: 23 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000090786
Address: 2119 ESCOBAR AVE, SPRING HILL, FL, 34608, US
Mail Address: 2119 ESCOBAR AVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS AARON Authorized Member 2119 ESCOBAR AVE, SPRING HILL, FL, 34608
ROGERS AARON Agent 2119 ESCOBAR AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
AARON ROGERS VS STATE OF FLORIDA 5D2023-1175 2023-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-304677-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-300370-CFDB

Parties

Name AARON ROGERS LLC
Role Appellant
Status Active
Representations W. Charles Fletcher
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-28
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ MOT W/DRAW PD GRANTED; PRO SE IB W/IN 30 DYS; FAILURE TO FILE PRO SE IB WILL RESULT IN DISMISSAL
Docket Date 2023-03-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/16/2023
On Behalf Of Aaron Rogers
Docket Date 2023-03-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST
On Behalf Of Aaron Rogers
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 178 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ 2ND AMENDED
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ MOT GRANTED; ROA BY 6/5/23
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Aaron Rogers
Docket Date 2023-03-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
AARON ROGERS VS STATE OF FLORIDA 5D2022-2467 2022-10-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-300370-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-304677-CFDB

Parties

Name AARON ROGERS LLC
Role Petitioner
Status Active
Representations W. Charles Fletcher
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE AS MOOT
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 11/7 ORDER
On Behalf Of Hon. Leah R. Case
Docket Date 2022-11-07
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 12/22
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC# 5288533
Docket Date 2022-10-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Aaron Rogers
AARON ROGERS VS STATE OF FLORIDA 5D2019-1753 2019-06-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CF-304677

Parties

Name AARON ROGERS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2019-10-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Aaron Rogers
Docket Date 2019-10-07
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Aaron Rogers
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/7
On Behalf Of Aaron Rogers
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 169 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Aaron Rogers
Docket Date 2019-07-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-06-17
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/19. INDIGENT 1/31/18.
On Behalf Of Aaron Rogers
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AARON ROGERS VS STATE OF FLORIDA 5D2019-1751 2019-06-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-300370-CFDB

Parties

Name AARON ROGERS LLC
Role Appellant
Status Active
Representations Kathryn Rollison Radtke, Office of the Public Defender, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2020-01-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-10-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2019-10-07
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Aaron Rogers
Docket Date 2019-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Aaron Rogers
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/7
On Behalf Of Aaron Rogers
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 169 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-07-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1753; SINGLE SET OF BRIEFS; SINGLE ROA
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Aaron Rogers
Docket Date 2019-07-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/19; INDIGENT 1/31/18
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-14
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
AARON ROGERS VS STATE OF FLORIDA 5D2019-0782 2019-03-19 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-300370-CFDB

Parties

Name AARON ROGERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ TO 4/12 ORDER
On Behalf Of Hon. Matthew M. Foxman
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ W/ COMMISSIONER'S REPORT PER 4/12 ORDER
On Behalf Of State of Florida
Docket Date 2019-04-12
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2019-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER
On Behalf Of State of Florida
Docket Date 2019-03-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-19
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/6/19
On Behalf Of Aaron Rogers
Docket Date 2019-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
AARON ROGERS VS STATE OF FLORIDA 5D2019-0784 2019-03-19 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-304677-CFDB

Parties

Name AARON ROGERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ COMMISSIONER'S REPORT PER 4/12 ORDER
On Behalf Of Hon. Matthew M. Foxman
Docket Date 2019-04-12
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2019-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER
On Behalf Of State of Florida
Docket Date 2019-03-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-03-19
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/6/19
On Behalf Of Aaron Rogers

Documents

Name Date
Florida Limited Liability 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State