Search icon

TEC-LINK LLC

Headquarter

Company Details

Entity Name: TEC-LINK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Aug 2003 (21 years ago)
Document Number: L03000031587
FEI/EIN Number 16-1717656
Address: 16350 BRUCE B DOWNS BLVD, #48942, TAMPA, FL 33646
Mail Address: 16350 BRUCE B DOWNS BLVD, #48942, TAMPA, FL 33646
ZIP code: 33646
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEC-LINK LLC, ILLINOIS LLC_02482398 ILLINOIS

Agent

Name Role Address
HOLMES, DEREK CSR. Agent 16350 BRUCE B DOWNS BLVD, #48942, TAMPA, FL 33646

Manager

Name Role
TEC-LINK MGT INC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003701 TEC-LINK CA ACTIVE 2025-01-08 2030-12-31 No data P.O. BOX 48942, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 16350 BRUCE B DOWNS BLVD, #48942, TAMPA, FL 33646 No data
CHANGE OF MAILING ADDRESS 2014-03-21 16350 BRUCE B DOWNS BLVD, #48942, TAMPA, FL 33646 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 16350 BRUCE B DOWNS BLVD, #48942, TAMPA, FL 33646 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000221909 ACTIVE 2019 CA 001317 LEON CO 2020-05-08 2025-05-29 $37,590.00 COOLSOFT, LLC, 3240 OFFICE POINTE PL, SUITE 200, LOUISVILLE, KY 40220
J19000464162 LAPSED 2017-CA-9763 CIRCUIT COURT, HILLSBOROUGH 2019-06-27 2024-07-08 $39,944.46 PARAMOUNT GLOBAL SOLUTIONS, INC., 1458 YANKEE PARK PLACE, SUITE L, DAYTON OH 45458
J17000211658 TERMINATED 1000000739907 HILLSBOROU 2017-04-05 2037-04-12 $ 3,814.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State