Entity Name: | LINX ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINX ASSET MANAGEMENT, 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: | 25 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | L16000038030 |
FEI/EIN Number |
81-4142062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1384 FOREST EDGE BLVD, OLDSMAR, FL, 34677, US |
Mail Address: | PO BOX 647, Haymarket, VA, 20168, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE DOUGLAS | Manager | 1384 FOREST EDGE BLVD, OLDSMAR, FL, 34677 |
DOUGLAS WHITE A | Agent | 1384 FOREST EDGE BLVD, OLDSMAR, FL, 34677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059763 | LINKS ASSET TRUST, LLC | ACTIVE | 2019-05-20 | 2029-12-31 | - | 625 CASA LOMA BLVD, PH 05, BOYNTON BEACH, FL, 33435 |
G19000057352 | LINX ASSET TRUST | EXPIRED | 2019-05-13 | 2024-12-31 | - | 625 CASA LOMA BLVD, PH 05, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-28 | 1384 FOREST EDGE BLVD, OLDSMAR, FL 34677 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-24 | 1384 FOREST EDGE BLVD, OLDSMAR, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-24 | DOUGLAS, WHITE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-24 | 1384 FOREST EDGE BLVD, OLDSMAR, FL 34677 | - |
REINSTATEMENT | 2018-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-07-24 |
REINSTATEMENT | 2018-03-19 |
Florida Limited Liability | 2016-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State