Search icon

RELINK MEDICAL, LLC - Florida Company Profile

Company Details

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

RELINK MEDICAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 01 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L15000069579
FEI/EIN Number 47-3802496

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

Address: 4751 West Bay Blvd, Estero, FL, 33928, US
Mail Address: 1755 Enterprise Pkwy, 400, Twinsburg, OH, 44087, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON ARTHUR R Chairman 4751 West Bay Blvd, Estero, FL, 33928
DALTON JEFFREY D President 4751 West Bay Blvd, Estero, FL, 33928
DALTON Jeremy A Vice President 4751 West Bay Blvd, Estero, FL, 33928
DALTON Jeremy A Chairman 4751 West Bay Blvd, Estero, FL, 33928
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CONVERSION 2022-08-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS RELINK MEDICAL, LLC A OHIO LIMITED. CONVERSION NUMBER 300000231183
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 4751 West Bay Blvd, Unit 1002, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2019-04-11 4751 West Bay Blvd, Unit 1002, Estero, FL 33928 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2016-04-16
Florida Limited Liability 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State