Search icon

LINK MEDIA FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Turner Frank Chief Financial Officer Link Media Holdings, Roswell, GA, 30076

Fictitious Names

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

Events

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 -

Documents

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