Search icon

LINK33, LLC

Company Details

Entity Name: LINK33, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L14000000326
FEI/EIN Number 46-4402571
Address: 3560 Golden Gate Blvd. West, naples, FL, 34120, US
Mail Address: 3560 Golden Gate Blvd. West, naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
FORRESTER, HART, BELISLE & WHITAKER, PL Agent

Managing Member

Name Role Address
ALEMAN CODRUTA Managing Member 3560 GOLDEN GATE BLVD W, NAPLES, FL, 34120

Manager

Name Role Address
VICAS RAZVAN Manager 3560 GOLDEN GATE BLVD W, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023214 LINK33 ELECTRIC ACTIVE 2023-02-18 2028-12-31 No data 3560 GOLDEN GATE BLVD W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1429 Colonial Blvd, Suite 201, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Forrester Hart Belisle & Whitaker PL No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 3560 Golden Gate Blvd. West, naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2020-11-10 3560 Golden Gate Blvd. West, naples, FL 34120 No data
LC AMENDMENT 2020-10-28 No data No data
LC AMENDMENT 2017-09-28 No data No data
LC AMENDMENT 2017-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
LC Amendment 2022-02-14
ANNUAL REPORT 2021-04-07
LC Amendment 2020-10-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
LC Amendment 2017-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State