Search icon

D&C LINKS LLC - Florida Company Profile

Company Details

Entity Name: D&C LINKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&C 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: 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: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L18000030356
FEI/EIN Number 82-4299199

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

Address: 503 CANOPY WAY, LADY LAKES, FL, 32159
Mail Address: 12366 SE 176th Loop, Summerfield, FL, 34491, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK DAVID A Manager 12366 SE 176th Loop, SUMMERFIELD, FL, 34491
BLACK CHERYL A Manager 12366 SE 176th Loop, SUMMERFIELD, FL, 34491
BLACK DAVID A Agent 503 CANOPY WAY, LADY LAKES, LAKE COUNTY, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028720 D&C LINKS LLC DBA THE LAKES EXPIRED 2018-02-28 2023-12-31 - 503 CANOPY LANE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 503 CANOPY WAY, LADY LAKES, FL 32159 -
CHANGE OF MAILING ADDRESS 2022-01-27 503 CANOPY WAY, LADY LAKES, FL 32159 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 BLACK, DAVID A -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-11-27
Florida Limited Liability 2018-02-02

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117200.00
Total Face Value Of Loan:
117200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21962.00
Total Face Value Of Loan:
21962.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21962
Current Approval Amount:
21962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22120.61

Date of last update: 02 Jun 2025

Sources: Florida Department of State