Search icon

RUSSELLS USA LLC

Company Details

Entity Name: RUSSELLS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000022207
FEI/EIN Number 45-4627368
Address: 2221 APOPKA BLVD, APOPKA, FL, 32703
Mail Address: 2221 APOPKA BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
QUINLAN ANTHONY Agent 2221 APOPKA BLVD, APOPKA, FL, 32703

Managing Member

Name Role Address
QUINLAN ANTHONY Managing Member 1235 CELEBRATION AVE, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000126657 RUSSELLS CREATIVE EXPIRED 2013-12-26 2018-12-31 No data 2221 S. APOPKA BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2014-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 2221 APOPKA BLVD, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2014-02-04 2221 APOPKA BLVD, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2014-02-04 QUINLAN, ANTHONY No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 2221 APOPKA BLVD, APOPKA, FL 32703 No data
LC AMENDMENT 2013-08-14 No data No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-03-05 RUSSELLS USA LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State