Search icon

RUSSELL'S STOCK INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: RUSSELL'S STOCK INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSELL'S STOCK INVESTMENTS 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000070370
FEI/EIN Number 201320808

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

Address: 5220 Sw 132nd Ave, MIRAMAR, FL, 33027, US
Mail Address: 5220 Sw 132nd Ave, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVE ALBERT RUSSELL Manager 5220 SW 132 AVE, MIRAMAR, FL, 33027
SCHEFLIN LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 5220 Sw 132nd Ave, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-21 5220 Sw 132nd Ave, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 9900 STIRLING RAOD STE 301, COOPER CITY, FL 33024 -
LC AMENDMENT 2014-07-10 - -
REGISTERED AGENT NAME CHANGED 2014-07-10 SCHEFLIN LAW GROUP, P.A. -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2004-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000050021

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06
LC Amendment 2014-07-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-02-08
ANNUAL REPORT 2008-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State