Search icon

RUSSELLS USA LLC - Florida Company Profile

Company Details

Entity Name: RUSSELLS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSELLS USA 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000022207
FEI/EIN Number 45-4627368

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

Address: 2221 APOPKA BLVD, APOPKA, FL, 32703
Mail Address: 2221 APOPKA BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINLAN ANTHONY Managing Member 1235 CELEBRATION AVE, CELEBRATION, FL, 34747
QUINLAN ANTHONY Agent 2221 APOPKA BLVD, APOPKA, FL, 32703

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 - 2221 S. APOPKA BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2014-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 2221 APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-02-04 2221 APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2014-02-04 QUINLAN, ANTHONY -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 2221 APOPKA BLVD, APOPKA, FL 32703 -
LC AMENDMENT 2013-08-14 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-03-05 RUSSELLS USA LLC -

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 Apr 2025

Sources: Florida Department of State