Search icon

2698 LINKSIDE, LLC - Florida Company Profile

Company Details

Entity Name: 2698 LINKSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2698 LINKSIDE, 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: 15 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: L09000089197
FEI/EIN Number 47-2005135

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

Address: 1216 STERLING PINE PLACE, LOXAHATCHEE, FL, 33470, US
Mail Address: 1216 STERLING PINE PLACE, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zapata Maria J Manager 1216 Sterling Pine Place, Loxahatchee, FL, 33470
ZAPATA MARIA J Agent 1216 Sterling Pine Pl, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1216 Sterling Pine Pl, Loxahatchee, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-12-06 1216 STERLING PINE PLACE, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 1216 STERLING PINE PLACE, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2021-10-25 - -
LC AMENDMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-14 ZAPATA, MARIA J -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
LC Amendment 2021-10-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State