Search icon

LINDEN CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LINDEN CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDEN CAPITAL MANAGEMENT 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L13000135323
FEI/EIN Number 46-3841141

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

Address: 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432, US
Mail Address: 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coviello Paul Agent 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432
COVIELLO PAUL Manager 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-03-12 215 WEST ALEXANDER PALM ROAD, BOCA RATON, FL 33432 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 Coviello, Paul -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-11-02
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2014-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13822.54

Date of last update: 01 May 2025

Sources: Florida Department of State