Search icon

RUSSO AND SONS, LLC

Company Details

Entity Name: RUSSO AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years 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
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KATTLER DEAN Agent 100 1ST AVENUE N, ST. PETERSBURG, FL, 33701

Chief Executive Officer

Name Role Address
Kattler Dean M Chief Executive Officer 12600 Automobile Blvd, Clearwater, FL, 33762

Vice President

Name Role Address
Franco Ryan A Vice President 12600 Automobile Blvd, Clearwater, FL, 33762

Chief Financial Officer

Name Role Address
Alderson James G Chief Financial Officer 12600 Automobile Blvd, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015291 GALAXY RECYCLING ACTIVE 2020-02-03 2025-12-31 No data 12600 AUTOMOBILE BLVD, CLEARWATER, FL, 33762
G20000008002 ORION WASTE SOLUTIONS ACTIVE 2020-01-17 2025-12-31 No data 12600 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-31 No data No data
CHANGE OF MAILING ADDRESS 2023-07-31 12600 Automobile Blvd, Clearwater, FL 33762 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 12600 Automobile Blvd, Clearwater, FL 33762 No data
LC AMENDMENT 2018-11-06 No data No data
LC NAME CHANGE 2017-05-02 RUSSO AND SONS, LLC No data

Documents

Name Date
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
LC Name Change 2017-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State