Search icon

LYNK INVESTMENTS, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Brothers Matt Manager 7100 Six Forks Rd, Raleigh, NC, 27615

Events

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

Court Cases

Title Case Number Docket Date Status
LORI YOUNT AND CHAZ YOUNT VS LYNK INVESTMENTS LLC, ET AL 2D2022-3768 2022-11-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA000095XXCICI

Parties

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

Documents

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