Search icon

RUSSELL BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: RUSSELL BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSELL BROTHERS 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: 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: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L05000094464
FEI/EIN Number 47-1034358

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

Address: 325 Sinking Rd, Argillite, KY, 41121, US
Mail Address: 325 Sinking Rd, Argillite, KY, 41121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Ruth A Manager 325 Sinking Rd, Argillite, KY, 41121
RUSSELL RUTH A Agent 325 Sinking Rd, Argillite, FL, 41121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 325 Sinking Rd, Argillite, KY 41121 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 325 Sinking Rd, Argillite, FL 41121 -
CHANGE OF MAILING ADDRESS 2024-07-26 325 Sinking Rd, Argillite, KY 41121 -
REINSTATEMENT 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 RUSSELL, RUTH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-02-09
REINSTATEMENT 2014-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State