Search icon

RUSSO DENTAL LAB LLC. - Florida Company Profile

Company Details

Entity Name: RUSSO DENTAL LAB LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RUSSO DENTAL LAB 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 24 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2019 (6 years ago)
Document Number: L10000088226
FEI/EIN Number 27-3300644

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

Address: 9122 Town Center Pkwy, 105, Lakewood Ranch, FL 34202
Mail Address: 9122 Town Center Pkwy, 105, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo, Joseph James, Jr. Agent 9122 Town Center Pkwy, 105, Lakewood Ranch, FL 34202
Russo, Joseph James, Jr. Owner 9122 Town Center Pkwy, 105 Lakewood Ranch, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077726 RUSSO DENTAL LAB LLC EXPIRED 2010-08-24 2015-12-31 - 4981 SABAL LAKE CIRCLE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 9122 Town Center Pkwy, 105, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 9122 Town Center Pkwy, 105, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2019-02-23 9122 Town Center Pkwy, 105, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2019-02-23 Russo, Joseph James, Jr. -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-24
ANNUAL REPORT 2019-02-23
REINSTATEMENT 2018-03-28
LC Amendment 2017-02-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State