Search icon

ROGER WILLIAMS LLC

Company Details

Entity Name: ROGER WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000417669
FEI/EIN Number NOT APPLICABLE
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
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
WILLIAMS ROGER Authorized Member 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
ROGER WILLIAMS VS STATE OF FLORIDA 2D2012-3884 2012-07-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-22640

Parties

Name ROGER WILLIAMS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROGER WILLIAMS
Docket Date 2013-01-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROGER WILLIAMS
Docket Date 2013-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROGER WILLIAMS
Docket Date 2012-09-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROGER WILLIAMS
Docket Date 2012-08-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROGER WILLIAMS
Docket Date 2012-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER WILLIAMS
Docket Date 2012-07-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
Florida Limited Liability 2021-09-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State