Search icon

MOTORLINK, LLC

Company Details

Entity Name: MOTORLINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: L14000048676
FEI/EIN Number 46-5501875
Address: 10418 New Berlin Rd, JACKSONVILLE, FL, 32226, US
Mail Address: 10418 New Berlin Rd, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN MATTHEW M Agent 15899 Shellcracker Road, JACKSONVILLE, FL, 32226

Manager

Name Role Address
BROWN MATTHEW M Manager 15899 Shellcracker Road, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054408 MOTORLINK ACTIVE 2022-04-29 2027-12-31 No data 10418 NEW BERLIN RD, UNIT 108, JACKSONVILLE, FL, 32226
G14000051092 MOTORLINK EXPIRED 2014-05-27 2019-12-31 No data 8859 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 10418 New Berlin Rd, Unit 108, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2019-04-08 10418 New Berlin Rd, Unit 108, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 15899 Shellcracker Road, JACKSONVILLE, FL 32226 No data
LC AMENDMENT 2016-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-10 BROWN, MATTHEW M. No data
LC AMENDMENT 2016-06-03 No data No data
LC AMENDMENT 2014-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-03
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State