Search icon

LINKSTERS SS, LLC - Florida Company Profile

Company Details

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

LINKSTERS SS, 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: 07 Jan 2009 (16 years ago)
Document Number: L09000001865
FEI/EIN Number 263999814

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

Mail Address: 4538 McAshton Street, Sarasota, FL, 34233, US
Address: 13155 US HWY 301 S, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT THOMAS Managing Member 4538 McAshton Street, Sarasota, FL, 34233
KUNZLE RICHARD Managing Member 4538 McAshton Street, Sarasota, FL, 34233
THOMAS C. TYLER, JR., P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042941 LINKSTERS TAP ROOM ACTIVE 2021-03-29 2026-12-31 - 4538 MCASHTON ST, SARASOTA, FL, 34233--220
G09014900223 LINKSTERS TAPROOM EXPIRED 2009-01-14 2014-12-31 - 4538 MCASHTON STREET, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 13155 US HWY 301 S, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2013-01-14 13155 US HWY 301 S, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 735 E. VENICE AVENUE, STE. 200, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55489.00
Total Face Value Of Loan:
55489.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39634.00
Total Face Value Of Loan:
39634.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39634
Current Approval Amount:
39634
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39927.18
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55489
Current Approval Amount:
55489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55777.85

Date of last update: 02 Jun 2025

Sources: Florida Department of State