Search icon

THOMAS RUSSELL CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS RUSSELL CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS RUSSELL CONSTRUCTION SERVICES, 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: 24 Sep 2012 (12 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: L12000121925
FEI/EIN Number NOT APPLICABLE

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

Address: 717 SE 12th Ct, fort lauderdale, FL, 33316, US
Mail Address: 717 SE 12th Ct, fort lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL THOMAS A President 717 SE 12th Ct, fort lauderdale, FL, 33316
RUSSELL THOMAS Agent 717 SE 12th Ct, fort lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 717 SE 12th Ct, #5, fort lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 717 SE 12th Ct, #5, fort lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-09-06 717 SE 12th Ct, #5, fort lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2022-09-06 RUSSELL, THOMAS -
REINSTATEMENT 2022-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2022-09-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
Reinstatement 2014-09-29
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State