Entity Name: | FIVE LINX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (a month ago) |
Document Number: | L16000088262 |
FEI/EIN Number | 81-2638664 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
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 |
Name | Role |
---|---|
FIVE L HOLDINGS LLC | Agent |
Name | Role |
---|---|
FIVE L HOLDINGS LLC | Auth |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 400 Andrews Street, Suite 400, Rochester, NY 14604 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 400 Andrews Street, Suite 400, Rochester, NY 14604 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-03 | 400 Andrews Street, Suite 400, Rochester, NY 14604 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 700 Lake Drive, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | FIVE L HOLDINGS, LLC | No data |
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 Feb 2025
Sources: Florida Department of State