Search icon

MOTORLINK, LLC - Florida Company Profile

Company Details

Entity Name: MOTORLINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORLINK, 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: 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

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

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

Key Officers & Management

Name Role Address
BROWN MATTHEW M Manager 15899 Shellcracker Road, JACKSONVILLE, FL, 32226
BROWN MATTHEW M Agent 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 - 10418 NEW BERLIN RD, UNIT 108, JACKSONVILLE, FL, 32226
G14000051092 MOTORLINK EXPIRED 2014-05-27 2019-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2019-04-08 10418 New Berlin Rd, Unit 108, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 15899 Shellcracker Road, JACKSONVILLE, FL 32226 -
LC AMENDMENT 2016-06-10 - -
REGISTERED AGENT NAME CHANGED 2016-06-10 BROWN, MATTHEW M. -
LC AMENDMENT 2016-06-03 - -
LC AMENDMENT 2014-06-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State