Search icon

GREEN LINK COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: GREEN LINK COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LINK COMMUNICATIONS 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: 22 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L10000077128
FEI/EIN Number APPLIED FOR

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

Address: 4854 Rochdale Rd, Jacksonville, FL, 32208, US
Mail Address: 1935 Forest Blvd, Jacksonville, FL, 32246, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KEVIN T Managing Member 4854 Rochdale Rd, Jacksonville, FL, 32208
Jones Kevin T Agent 4854 Rochdale Rd, Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 4854 Rochdale Rd, Jacksonville, FL 32208 -
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-06-11 Jones, Kevin Tyrone -
REINSTATEMENT 2019-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4854 Rochdale Rd, Jacksonville, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4854 Rochdale Rd, Jacksonville, FL 32208 -
REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-06-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-23
REINSTATEMENT 2013-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State