Search icon

FIVE LINX, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FIVE LINX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE LINX, 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: 04 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L16000088262
FEI/EIN Number 81-2638664

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

Address: 400 Andrews Street, Suite 400, Rochester, NY, 14604, US
Mail Address: PO Box 990165, Attanetion: Michelle Post, Boston, MA, 02199, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIVE LINX, LLC, ALASKA 10039512 ALASKA
Headquarter of FIVE LINX, LLC, MISSISSIPPI 1095882 MISSISSIPPI
Headquarter of FIVE LINX, LLC, RHODE ISLAND 001664675 RHODE ISLAND
Headquarter of FIVE LINX, LLC, ALABAMA 000-365-344 ALABAMA
Headquarter of FIVE LINX, LLC, NEW YORK 4970450 NEW YORK
Headquarter of FIVE LINX, LLC, MINNESOTA 65ebf92c-a53c-e611-816b-00155d01c56d MINNESOTA
Headquarter of FIVE LINX, LLC, KENTUCKY 0956213 KENTUCKY
Headquarter of FIVE LINX, LLC, COLORADO 20161430102 COLORADO
Headquarter of FIVE LINX, LLC, CONNECTICUT 1210463 CONNECTICUT
Headquarter of FIVE LINX, LLC, ILLINOIS LLC_05711185 ILLINOIS

Key Officers & Management

Name Role
FIVE L HOLDINGS LLC Auth
FIVE L HOLDINGS LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 400 Andrews Street, Suite 400, Rochester, NY 14604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 400 Andrews Street, Suite 400, Rochester, NY 14604 -
CHANGE OF MAILING ADDRESS 2018-05-03 400 Andrews Street, Suite 400, Rochester, NY 14604 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 700 Lake Drive, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-05-02 FIVE L HOLDINGS, LLC -

Documents

Name Date
REINSTATEMENT 2025-01-09
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State