Search icon

RUSSELL DRIVE APARTMENTS #6 AND #8, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RUSSELL DRIVE APARTMENTS #6 AND #8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSELL DRIVE APARTMENTS #6 AND #8, 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L10000019771
FEI/EIN Number 272002395

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

Links between entities

Type Company Name Company Number State
Headquarter of RUSSELL DRIVE APARTMENTS #6 AND #8, LLC, NEW YORK 3936187 NEW YORK

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-08-22 RUSSELL, DARLENE M -
LC DISSOCIATION MEM 2019-08-22 - -
AMENDMENT 2019-08-22 - -
LC STMNT OF RA/RO CHG 2018-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 21623 BERWHICH RUN, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2018-07-13 21623 BERWHICH RUN, ESTERO, FL 33928 -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
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
CORLCDSMEM 2019-08-22
Amendment 2019-08-22
ANNUAL REPORT 2019-03-07
CORLCRACHG 2018-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State