Entity Name: | LYNK INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Mar 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Oct 2023 (a year ago) |
Document Number: | L13000037525 |
FEI/EIN Number | 462255368 |
Address: | 7100 Six Forks RD, Raleigh, NC, 27615, US |
Mail Address: | 7100 Six Forks RD, Raleigh, NC, 27615, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LYNK INVESTMENTS, LLC, KENTUCKY | 1212379 | KENTUCKY |
Headquarter of | LYNK INVESTMENTS, LLC, COLORADO | 20221562018 | COLORADO |
Headquarter of | LYNK INVESTMENTS, LLC, CONNECTICUT | 2575350 | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Brothers Matt | Manager | 7100 Six Forks Rd, Raleigh, NC, 27615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 7100 Six Forks RD, Suite 335, Raleigh, NC 27615 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 7100 Six Forks RD, Suite 335, Raleigh, NC 27615 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORI YOUNT AND CHAZ YOUNT VS LYNK INVESTMENTS LLC, ET AL | 2D2022-3768 | 2022-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHAZ YOUNT |
Role | Appellant |
Status | Active |
Name | LORI YOUNT |
Role | Appellant |
Status | Active |
Name | LYNK INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | SHEILA M. LAKE, ESQ., Nicholas Morcom, Esq. |
Name | JP INVESTMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, and ATKINSON |
Docket Date | 2023-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court'sNovember 18, 2022, fee order. |
Docket Date | 2022-12-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | LORI YOUNT |
Docket Date | 2022-12-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | LORI YOUNT |
Docket Date | 2022-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2022-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | LORI YOUNT |
Docket Date | 2022-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-07-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State