Entity Name: | BRINK RESULTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L08000044502 |
FEI/EIN Number | 262847347 |
Address: | 6320 Techster Boulevard, Suite 2, FORT MYERS, FL, 33966, US |
Mail Address: | 6320 Techster Boulevard, Suite 2, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUDREAU STEPHEN D | Agent | 11269 Pond Cypress Street, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
GAUDREAU STEPHEN D | Managing Member | 11269 Pond Cypress Street, Fort Myers, FL, 33913 |
BRIDGE JACQUELYN C | Managing Member | 11269 Pond Cypress Street, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 6320 Techster Boulevard, Suite 2, FORT MYERS, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 6320 Techster Boulevard, Suite 2, FORT MYERS, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 11269 Pond Cypress Street, Fort Myers, FL 33913 | No data |
LC NAME CHANGE | 2013-09-27 | BRINK RESULTS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State