Search icon

COURT RELEASE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COURT RELEASE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURT RELEASE SERVICES, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000116290
FEI/EIN Number 205989726

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

Address: 13500 NW 97th Ave, Hialeah Gardens, FL, 33018, US
Mail Address: 11870 Hialeah Gardens Blvd., Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIBISCH RUSSELL President 13500 NW 97th Ave, Hialeah Gardens, FL, 33018
FAIBISCH RUSSELL Director 13500 NW 97th Ave, Hialeah Gardens, FL, 33018
FAIBISCH Russell Agent 13500 NW 97th Ave, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 13500 NW 97th Ave, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-01-08 13500 NW 97th Ave, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-01-08 FAIBISCH, Russell -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 13500 NW 97th Ave, Hialeah Gardens, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State