Entity Name: | RUSSELL L KITCHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jan 2015 (10 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: | L15000004044 |
FEI/EIN Number | 47-2896140 |
Address: | 2416 N Atlantic Blvd, Fort Lauderdale, FL, 33305, US |
Mail Address: | 2416 N Atlantic Blvd, Fort Lauderdale, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITCHEN DIANA M | Agent | 2657 NE 37th DRIVE, Fort Lauderdale, FL, 333086324 |
Name | Role | Address |
---|---|---|
HURT DAN M | Authorized Member | 2416 N Atlantic Blvd, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-15 | 2416 N Atlantic Blvd, Fort Lauderdale, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 2416 N Atlantic Blvd, Fort Lauderdale, FL 33305 | No data |
LC AMENDMENT | 2020-10-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 2657 NE 37th DRIVE, Fort Lauderdale, FL 33308-6324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-11-15 |
AMENDED ANNUAL REPORT | 2021-11-09 |
ANNUAL REPORT | 2021-04-08 |
LC Amendment | 2020-10-23 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State