Search icon

JOSEPH RUSSO LLC

Company Details

Entity Name: JOSEPH RUSSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L20000319217
FEI/EIN Number 85-3560493
Address: 2358 ARLEE LN, SPRING HILL, FL 34609
Mail Address: 2358 ARLEE LN, SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
RUSSO, JOSEPH Authorized Member 2358 ARLEE LN, SPRING HILL, FL 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 2358 ARLEE LN, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2023-12-08 2358 ARLEE LN, SPRING HILL, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2023-12-08 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2023-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH F. RUSSO VS STATE OF FLORIDA 5D2019-2402 2019-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
13-CF-0192-A

Parties

Name JOSEPH RUSSO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/22
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/10/19
On Behalf Of JOSEPH RUSSO
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 9/20/19
On Behalf Of JOSEPH RUSSO
Docket Date 2019-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB W/IN 15 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS; DISCHARGED PER 9/23 ORDER
Docket Date 2019-08-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/12/19
On Behalf Of JOSEPH RUSSO
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Citrus
JOSEPH RUSSO VS STATE OF FLORIDA 5D2017-0128 2017-01-13 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
13-CF-000192

Parties

Name JOSEPH RUSSO LLC
Role Petitioner
Status Active
Representations Charity Rose Braddock, Citrus Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ SUPP PET PER 1/19 ORDER
On Behalf Of JOSEPH RUSSO
Docket Date 2017-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL SUPP PET...
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/12/17
On Behalf Of JOSEPH RUSSO
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-12-08
REINSTATEMENT 2022-07-15
Florida Limited Liability 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905018300 2021-01-27 0455 PPS 7708 Weston Ct, Lakewood Ranch, FL, 34202-2574
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-2574
Project Congressional District FL-16
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25102.08
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2445287 Intrastate Non-Hazmat 2013-10-11 - - 1 1 Auth. For Hire
Legal Name JOSEPH RUSSO
DBA Name MOVE IT ALL TRANSPORTATION
Physical Address 4429 TARRAGON AVE, MIDDLEBURG, FL, 32068, US
Mailing Address 4429 TARRAGON AVE, MIDDLEBURG, FL, 32068, US
Phone (904) 868-6593
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Feb 2025

Sources: Florida Department of State