Search icon

RUSSELL SPEEDER'S OF BEDFORD HILLS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUSSELL SPEEDER'S OF BEDFORD HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2013 (13 years ago)
Document Number: L13000008690
FEI/EIN Number 46-1801257
Address: 383 Main Avenue, Suite 703, Norwalk, CT, 06851, US
Mail Address: 383 Main Avenue, Suite 703, Norwalk, CT, 06851, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4394417
State:
NEW YORK

Key Officers & Management

Name Role Address
Russell Speeder's Car Wash, L.L.C. Manager 383 Main Avenue, Suite 703, Norwalk, CT, 06851
Sung Steve Chief Financial Officer 383 Main Avenue, Suite 703, Norwalk, CT, 06851
Pittman Dan Chief Executive Officer 383 Main Avenue, Suite 703, Norwalk, CT, 06851
Matthews Kevin President 383 Main Avenue, Suite 703, Norwalk, CT, 06851
Underwood Ray Exec 383 Main Avenue, Suite 703, Norwalk, CT, 06851
Haley William Vice President 383 Main Avenue, Suite 703, Norwalk, CT, 06851
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 607 Maine Avenue, 2nd Floor, Norwalk, CT 06851 -
CHANGE OF MAILING ADDRESS 2024-04-01 607 Maine Avenue, 2nd Floor, Norwalk, CT 06851 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 115 N Calhoun Street, Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State