Search icon

RUSSMATT, LLC - Florida Company Profile

Company Details

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

RUSSMATT, 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: 05 Oct 2017 (8 years ago)
Document Number: L17000206350
FEI/EIN Number 82-3049478

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

Address: 100 Tech Drive, Sanford, FL, 32771, US
Mail Address: 100 Tech Drive, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEIMAN JOSEPH Agent 2111 E. MICHIGAN STREET, ORLANDO, FL, 32806
SITZ ROB Manager 1389 S Ridge Lake Circle, LONGWOOD, FL, 32750
Sleiman Joseph Manager 2111 E Michigan St, Orlando, FL, 32806
Susie Nick Auth 1000 Primera Blvd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011749 RUSSMATT BASEBALL EXPIRED 2018-01-22 2023-12-31 - 2111 E MICHIGAN STREET, 144, ORLANDO, FL, 32806
G17000127815 RUSSMATT BASEBALL ACTIVE 2017-11-21 2027-12-31 - 100 TECH DRIVE, SANFORD, FL, 22771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 100 Tech Drive, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-09-10 100 Tech Drive, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2111 E. MICHIGAN STREET, STE 144, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2019-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State