Search icon

LINK REMODELING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LINK LEWIS C Managing Member 9402 OAK ST, riverview, FL, 33578
LINK LEWIS C Agent 9402 Oak St, Riverview, FL, 33578

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6497
Loan Approval Amount (current) 6497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GIBSONTON, HILLSBOROUGH, FL, 33534-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4832.09
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State