Search icon

TMRINK LLC

Company Details

Entity Name: TMRINK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: L15000026538
FEI/EIN Number APPLIED FOR
Address: 935 South Atlantic Avenue, Daytona Beach, FL, 32118, US
Mail Address: 688 Saint Johns Ct., Winter Park, FL, 32792, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
RINK THOMAS Authorized Member 688 Saint Johns Ct., Winter Park, FL, 32792
RINK JASON Authorized Member 688 Saint Johns Ct., Winter Park, FL, 32792
RINK ADAM Authorized Member 688 Saint Johns Ct., Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025177 ADAM'S EGG RESTAURANT EXPIRED 2015-03-10 2020-12-31 No data 935 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 935 South Atlantic Avenue, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-02-08 935 South Atlantic Avenue, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 LEGALINC CORPORATE SERVICES INC. No data
REINSTATEMENT 2021-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
Florida Limited Liability 2015-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State