Search icon

TMRINK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

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 - 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 -
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 - -

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 May 2025

Sources: Florida Department of State