Search icon

JOSEPH RUSSO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH RUSSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH RUSSO 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: 08 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (2 years ago)
Document Number: L20000319217
FEI/EIN Number 85-3560493

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

Address: 2358 ARLEE LN, SPRING HILL, FL, 34609, US
Mail Address: 2358 ARLEE LN, SPRING HILL, FL, 34609, US
ZIP code: 34609
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
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 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 2358 ARLEE LN, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-12-08 2358 ARLEE LN, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2023-12-08 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,102.08
Servicing Lender:
First National Bank of Pennsylvania
Use of Proceeds:
Payroll: $24,999

Motor Carrier Census

DBA Name:
MOVE IT ALL TRANSPORTATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State