Entity Name: | LINK MEDIA FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINK MEDIA FLORIDA, 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: | 09 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | L15000115428 |
FEI/EIN Number |
47-4646131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Link Media Holdings, 200 Mansell Court East, Roswell, GA, 30076, US |
Mail Address: | C/O Link Media Holdings, 200 Mansell Court East, Roswell, GA, 30076, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Turner Frank | Chief Financial Officer | Link Media Holdings, Roswell, GA, 30076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000091646 | LINK MEDIA FLORIDA, LLC | EXPIRED | 2015-09-04 | 2020-12-31 | - | 8918 W 21ST STREET NORTH, SUITE 200-117, WICHITA, KS, 67205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | Link Media Holdings, 200 Mansell Court East, Suite 360, Roswell, GA 30076 | - |
REINSTATEMENT | 2019-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | Link Media Holdings, 200 Mansell Court East, Suite 360, Roswell, GA 30076 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | NRAI Services | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2015-07-13 | LINK MEDIA FLORIDA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
LC Name Change | 2015-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State