Search icon

RUSSANO'S EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: RUSSANO'S EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSANO'S EXPRESS, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L06000082742
FEI/EIN Number 510597408

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

Address: 2946 SW MAPP RD., PALM CITY, FL, 34990, US
Mail Address: 2946 SW MAPP RD., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZEVSKI MICHAEL Managing Member 2946 SW MAPP RD., PALM CITY, FL, 34990
Kuzevski Mike Agent 2614 SW gallery circle, Palm city, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-15 2614 SW gallery circle, Palm city, FL 34990 -
REINSTATEMENT 2015-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 2946 SW MAPP RD., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-12-15 2946 SW MAPP RD., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2015-12-15 Kuzevski, Mike -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-19 - -
PENDING REINSTATEMENT 2011-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000195754 TERMINATED 1000000708127 MARTIN 2016-03-14 2026-03-17 $ 758.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-05-29
REINSTATEMENT 2015-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State