Search icon

LYNK CAPITAL INCOME FUND, LLC - Florida Company Profile

Company Details

Entity Name: LYNK CAPITAL INCOME FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNK CAPITAL INCOME FUND, 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: 08 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000175791
FEI/EIN Number 84-2310904

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

Address: 7100 Six Forks RD, Raleigh, NC, 27615, US
Mail Address: 7100 Six Forks RD, Raleigh, NC, 27615, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001786147 1529 BEDFORD HILLS CT, RALEIGH, NC, 27613 8341 BANDFORD WAY, SUITE 5, RALEIGH, NC, 27615 4074762505

Filings since 2019-08-22

Form type D
File number 021-347164
Filing date 2019-08-22
File View File

Key Officers & Management

Name Role Address
SECURITIES CAPITAL PARTNERS, LLC Manager -
Fink Alex Agent 797 Blanding Blvd, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 7100 Six Forks RD, Suite 335, Raleigh, NC 27615 -
CHANGE OF MAILING ADDRESS 2022-04-14 7100 Six Forks RD, Suite 335, Raleigh, NC 27615 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Fink, Alex -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 797 Blanding Blvd, Orange Park, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
Florida Limited Liability 2019-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State