RUSSO AND SONS, LLC - Florida Company Profile

Entity Name: | RUSSO AND SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2017 (8 years ago) |
Date of dissolution: | 16 Feb 2025 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2025 (6 months ago) |
Document Number: | L17000048618 |
FEI/EIN Number | 82-0808104 |
Mail Address: | 5510 Pine Bay Dr, Tampa, FL, 33625, US |
Address: | 12600 Automobile Blvd, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kattler Dean M | Chief Executive Officer | 12600 Automobile Blvd, Clearwater, FL, 33762 |
Franco Ryan A | Vice President | 12600 Automobile Blvd, Clearwater, FL, 33762 |
Alderson James G | Chief Financial Officer | 12600 Automobile Blvd, Clearwater, FL, 33762 |
KATTLER DEAN | Agent | 100 1ST AVENUE N, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015291 | GALAXY RECYCLING | ACTIVE | 2020-02-03 | 2025-12-31 | - | 12600 AUTOMOBILE BLVD, CLEARWATER, FL, 33762 |
G20000008002 | ORION WASTE SOLUTIONS | ACTIVE | 2020-01-17 | 2025-12-31 | - | 12600 AUTOMOBILE BLVD, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-16 | - | - |
REINSTATEMENT | 2023-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-31 | 12600 Automobile Blvd, Clearwater, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 12600 Automobile Blvd, Clearwater, FL 33762 | - |
LC AMENDMENT | 2018-11-06 | - | - |
LC NAME CHANGE | 2017-05-02 | RUSSO AND SONS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-16 |
Reg. Agent Resignation | 2024-12-18 |
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-07-31 |
AMENDED ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-26 |
LC Amendment | 2018-11-06 |
ANNUAL REPORT | 2018-02-14 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State