Search icon

ROBERT RUSSELL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT RUSSELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT RUSSELL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L13000035666
FEI/EIN Number 23-6767902

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

Address: 2297 RIVER REACH DRIVE, NAPLES, FL, 34104, US
Mail Address: 2297 RIVER REACH DRIVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ROBERT L Managing Member 2297 RIVER REACH DRIVE, NAPLES, FL, 34104
Thompson Stephen EEsq. Agent 850 PARK SHORE DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 850 PARK SHORE DRIVE, Suite 201-A, NAPLES, FL 34103 -
REINSTATEMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 Thompson, Stephen E., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2013-04-16 ROBERT RUSSELL, LLC -
MERGER 2013-03-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000129905

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-06-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-18
LC Name Change 2013-04-16

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State