Search icon

LE RUSS CORPORATION - Florida Company Profile

Company Details

Entity Name: LE RUSS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE RUSS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000079797
FEI/EIN Number 593666643

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

Address: 5120 FAIRWAY OAKS DRIVE, WINDERMERE, FL, 34786
Mail Address: 5120 FAIRWAY OAKS DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTNER WILLIAM R DPTM 5120 FAIRWAY OAKS, WINDERMERE, FL, 34786
CHRISTNER LEAH A Director 5120 FAIRWAY OAKS, WINDERMERE, FL, 34786
CHRISTNER LEAH A Vice President 5120 FAIRWAY OAKS, WINDERMERE, FL, 34786
CHRISTNER WILLIAM R Agent 5120 FAIRWAY OAKS, WINDERMERE, FL, 34786
CHRISTNER LEAH A Secretary 5120 FAIRWAY OAKS, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900345 BAMBOO TIKI BAR EXPIRED 2009-04-08 2014-12-31 - 5120 FAIRWAY OAKS DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-08-18 CHRISTNER, WILLIAM RJR. -
CHANGE OF MAILING ADDRESS 2009-03-16 5120 FAIRWAY OAKS DRIVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 5120 FAIRWAY OAKS DRIVE, WINDERMERE, FL 34786 -
REINSTATEMENT 2009-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-26 5120 FAIRWAY OAKS, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001099004 TERMINATED 1000000401411 ORANGE 2012-11-30 2022-12-28 $ 2,409.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-08-18
Reinstatement 2009-03-16
ANNUAL REPORT 2005-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State