Search icon

THE RUSSELL LAW FIRM, P.L. - Florida Company Profile

Company Details

Entity Name: THE RUSSELL LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RUSSELL LAW FIRM, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: L04000013515
FEI/EIN Number 900227170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1451 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309, US
Mail Address: PO BOX 26892, TAMARAC, FL, 33320, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ANTONETTE PEsq. Authorized Member 1451 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309
RUSSELL ANTONETTE P Agent 1451 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1451 W Cypress Creek Rd, Ste 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1451 W Cypress Creek Rd, Ste 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-03 1451 W Cypress Creek Rd, Ste 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-04-11 RUSSELL, ANTONETTE P -
LC AMENDMENT AND NAME CHANGE 2009-02-24 THE RUSSELL LAW FIRM, P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604916 ACTIVE 1000001010493 BROWARD 2024-09-04 2034-09-18 $ 373.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522037707 2020-05-01 0455 PPP 6750 N ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20125
Loan Approval Amount (current) 20125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 30
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20388.51
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State