Entity Name: | LINK REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINK REMODELING 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 2011 (14 years ago) |
Date of dissolution: | 27 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2022 (3 years ago) |
Document Number: | L11000063479 |
FEI/EIN Number |
452430753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11126 US HWY 41 S., UNIT 568, GIBSONTON, FL, 33534, US |
Mail Address: | 11126 US HWY 41 S., UNIT 568, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINK LEWIS C | Managing Member | 9402 OAK ST, riverview, FL, 33578 |
LINK LEWIS C | Agent | 9402 Oak St, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 9402 Oak St, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2018-09-12 | 11126 US HWY 41 S., UNIT 568, GIBSONTON, FL 33534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-12 | 11126 US HWY 41 S., UNIT 568, GIBSONTON, FL 33534 | - |
LC NAME CHANGE | 2016-08-26 | LINK REMODELING LLC | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-12 |
LC Name Change | 2016-08-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-23 |
REINSTATEMENT | 2014-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2960488110 | 2020-07-13 | 0455 | PPP | 11526 US Hwy 41 S Unit 568, GIBSONTON, FL, 33534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State