Search icon

DATALINK, LLC - Florida Company Profile

Company Details

Entity Name: DATALINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATALINK, 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: 22 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L04000005989
FEI/EIN Number 421622137

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

Address: 14055 Riveredge Drive, Tampa, FL, 33637, US
Mail Address: 14055 Riveredge Drive, Tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACHRU ASHISH Chief Executive Officer 14055 Riveredge Drive, Tampa, FL, 33637
McGuire Nick Chief Financial Officer 14055 Riveredge Drive, Tampa, FL, 33637
STEELE KEVIN Agent 14055 Riveredge Drive, Tampa, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 14055 Riveredge Drive, Suite 600, Tampa, FL 33637 -
REGISTERED AGENT NAME CHANGED 2022-04-13 STEELE, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 14055 Riveredge Drive, Suite 600, Tampa, FL 33637 -
REINSTATEMENT 2022-04-13 - -
CHANGE OF MAILING ADDRESS 2022-04-13 14055 Riveredge Drive, Suite 600, Tampa, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
MERGER 2014-10-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000145253

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-06
Merger 2014-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State