Entity Name: | TMRINK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TMRINK 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: | 12 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | L15000026538 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
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 | - | 935 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 935 South Atlantic Avenue, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 935 South Atlantic Avenue, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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 May 2025
Sources: Florida Department of State