Search icon

LINDEN MANAGEMENT GROUP, LC - Florida Company Profile

Company Details

Entity Name: LINDEN MANAGEMENT GROUP, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDEN MANAGEMENT GROUP, LC 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: 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000094267
FEI/EIN Number 331126683

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

Address: 330 S. Pineapple Ave., SARASOTA, FL, 34236, US
Mail Address: 330 S. Pineapple Ave., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVNICEK IVO Manager 330 S. Pineapple Ave., SARASOTA, FL, 34236
Ivo Travnicek, PA Agent 330 S. Pineapple Ave., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 330 S. Pineapple Ave., S-110, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 330 S. Pineapple Ave., S-110, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-04-16 330 S. Pineapple Ave., S-110, SARASOTA, FL 34236 -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 Ivo Travnicek, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-12-14
REINSTATEMENT 2010-10-22
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-29
LC Amendment 2006-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State