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. |
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 |
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 |
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 |
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 | - | - |
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