Search icon

KENNETH ROGERS LLC - Florida Company Profile

Company Details

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

KENNETH 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: 30 Jan 2023 (2 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: L23000054907
Address: 1515 KESTREL WAY, BRANDON, FL, 33511
Mail Address: 1515 KESTREL WAY, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS KENNETH Authorized Member 1515 KESTREL WAY, BRANDON, FL, 33511
ROGERS KENNETH Agent 1515 KESTREL WAY, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
KENNETH ROGERS VS STATE OF FLORIDA 2D2019-0498 2019-02-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF90-1482-XX

Parties

Name KENNETH ROGERS LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-06-13
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of KENNETH ROGERS
Docket Date 2019-06-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 54 PAGES
Docket Date 2019-05-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2019-05-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of KENNETH ROGERS
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH ROGERS
Docket Date 2019-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES **CONFIDENTIAL** UNREDACTED - 416 PAGES
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH ROGERS
Docket Date 2020-05-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-10
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).

Documents

Name Date
Florida Limited Liability 2023-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718249005 2021-05-28 0491 PPP 1682 Clemmons Rd, Bonifay, FL, 32425-7912
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10281.25
Loan Approval Amount (current) 10281.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-7912
Project Congressional District FL-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10343.78
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State