Search icon

SUITE 295 OF THE LINKS, LLC - Florida Company Profile

Company Details

Entity Name: SUITE 295 OF THE LINKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUITE 295 OF THE LINKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000028208
FEI/EIN Number APPLIED FOR

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

Address: 1361 13TH AVENUE SOUTH, SUITE 295, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1361 13TH AVENUE SOUTH, SUITE 295, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE-BERT GEORGE Manager 960185 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034
ROGERS TOWERS, P.A. C/O JON C. LASSERRE, E Agent 960185 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 ROGERS TOWERS, P.A. C/O JON C. LASSERRE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 960185 GATEWAY BLVD, STE 203, FERNANDINA BEACH, FL 32034 -
LC AMENDED AND RESTATED ARTICLES 2019-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 1361 13TH AVENUE SOUTH, SUITE 295, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-01-08 1361 13TH AVENUE SOUTH, SUITE 295, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State