Search icon

FIBERLINK LLC - Florida Company Profile

Company Details

Entity Name: FIBERLINK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIBERLINK 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L16000003195
FEI/EIN Number 81-0977474

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

Address: 2005 N Orange Blossom Trl, Orlando, FL, 32804, US
Mail Address: 2005 N Orange Blossom Trl, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINZEY LAWRENCE SJR Manager 31712 Parkdale Drive, Leesburg, FL, 34748
BRADLEY DANTE C Manager 2612 winding ridge ave s, kissimmee, FL, 34741
mallette Douglas Flee 2005 N Orange Blossom Trl, Orlando, FL, 32810
Linzey Lawrence S Agent 31712 Parkdale Drive, Leesburg, FL, 34748

Form 5500 Series

Employer Identification Number (EIN):
810977474
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 31712 Parkdale Drive, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 2005 N Orange Blossom Trl, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-09-19 2005 N Orange Blossom Trl, Orlando, FL 32804 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Linzey, Lawrence Steve -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-12-08
Operation Classification:
Exempt For Hire
power Units:
36
Drivers:
31
Inspections:
3
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State