Entity Name: | LINK'T SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | L03000051394 |
FEI/EIN Number | 200493573 |
Address: | 1047 nandina Dr, Weston, FL, 33327, US |
Mail Address: | 1047 nandina Dr, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY CLAUDE | Agent | 1047 NANDINA DR, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
LEVY CLAUDE | Managing Member | 1047 NANDINA DR, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
ORTIZ Nohora M | Vice President | 1047 nandina Dr, Weston, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049926 | NM DENTAL LABORATORY | ACTIVE | 2019-04-23 | 2029-12-31 | No data | 1047 NANDINA DR., WESTON, FL, 33327 |
G16000114918 | ELLIOT USA PRINTERS | ACTIVE | 2016-10-21 | 2026-12-31 | No data | 1047 NANDINA DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 1047 nandina Dr, Weston, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 1047 nandina Dr, Weston, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | LEVY, CLAUDE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000194730 | TERMINATED | 1000000921423 | BROWARD | 2022-04-18 | 2042-04-20 | $ 919.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State