Entity Name: | RUSSELL DRIVE APARTMENTS #10, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUSSELL DRIVE APARTMENTS #10, 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. |
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: | 19 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2019 (6 years ago) |
Document Number: | L10000019767 |
FEI/EIN Number |
271991679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21623 BERWHICH RUN, ESTERO, FL, 33928, US |
Mail Address: | 21623 BERWHICH RUN, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUSSELL DRIVE APARTMENTS #10, LLC, NEW YORK | 3936188 | NEW YORK |
Name | Role | Address |
---|---|---|
RUSSELL DARLENE M | Managing Member | 21623 Berwhich Run, Estero, FL, 33928 |
RUSSELL DARLENE M | Authorized Member | 21623 BERWHICH RUN, ESTERO, FL, 33928 |
RUSSELL DARLENE M | Agent | 21623 BERWHICH RUN, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-22 | RUSSELL, DARLENE M | - |
LC DISSOCIATION MEM | 2019-08-22 | - | - |
LC AMENDMENT | 2019-08-22 | - | - |
LC STMNT OF RA/RO CHG | 2018-08-02 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-13 | 21623 BERWHICH RUN, ESTERO, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-13 | 21623 BERWHICH RUN, ESTERO, FL 33928 | - |
REINSTATEMENT | 2013-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-06 |
Reg. Agent Resignation | 2019-09-19 |
LC Amendment | 2019-08-22 |
CORLCDSMEM | 2019-08-22 |
ANNUAL REPORT | 2019-03-07 |
CORLCRACHG | 2018-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State