Search icon

LYNK MORTGAGE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LYNK MORTGAGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNK MORTGAGE GROUP, 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: 18 Jul 2005 (20 years ago)
Document Number: L05000070011
FEI/EIN Number 203168091

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

Address: 234 E. Merritt Island Cswy #C, MERRITT ISLAND, FL, 32952, US
Mail Address: 234 E. Merritt Island Cswy #C, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PERRONE ENTERPRISES LLC Manager
PERRONE ENTERPRISES LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138778 LYNK HOME RENOVATIONS ACTIVE 2017-12-19 2027-12-31 - 234 E. MERRITT ISLAND CSWY #C, MERRITT IS, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 234 E. Merritt Island Cswy #C, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-01-16 234 E. Merritt Island Cswy #C, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 234 E. Merritt Island Cswy #C, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2019-03-07 Perrone Enterprises LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State