Entity Name: | ROGER WILLIAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROGER WILLIAMS 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. |
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: | 21 Sep 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L21000417669 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WILLIAMS ROGER | Authorized Member | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROGER WILLIAMS VS NATASHA WILLIAMS | 4D2017-3333 | 2017-10-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROGER WILLIAMS LLC |
Role | Appellant |
Status | Active |
Name | NATASHA WILLIAMS |
Role | Appellee |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2017-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2017-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROGER WILLIAMS |
Docket Date | 2017-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-24 |
Florida Limited Liability | 2021-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6857138404 | 2021-02-11 | 0455 | PPP | 19824 NW 34th Ave, Miami Gardens, FL, 33056-2283 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2909668709 | 2021-03-30 | 0455 | PPP | 1551 40th St, West Palm Beach, FL, 33407-3639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State