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. |
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 |
Name | Role | Address |
---|---|---|
BROWN MATTHEW M | Manager | 15899 Shellcracker Road, JACKSONVILLE, FL, 32226 |
BROWN MATTHEW M | Agent | 15899 Shellcracker Road, JACKSONVILLE, FL, 32226 |
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 |
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 | - | - |
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