Entity Name: | INTERLINK FINANCIAL SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Mar 2013 (12 years ago) |
Date of dissolution: | 12 Jun 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Jun 2023 (2 years ago) |
Document Number: | M13000001552 |
FEI/EIN Number |
41-7852539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 556 West Confluence Ave., SALT LAKE CITY, UT, 84123, US |
Mail Address: | 556 West Confluence Ave., SALT LAKE CITY, UT, 84123, US |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
SALERNO RICHARD E | Manager | 1480 Grandview Avenue, Paulsboro, NJ, 08066 |
SIRRINE JOHN W | Manager | 556 West Confluence Ave., SALT LAKE CITY, UT, 84123 |
Moll-Taylor Katie J | Manager | 1480 Grandview Avenue, Paulsboro, NJ, 08066 |
Jaffe Steven C | Manager | 1480 Grandview Avenue, Paulsboro, NJ, 08066 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000025043 | COSTA SOL CHEMDRY | ACTIVE | 2022-03-02 | 2027-12-31 | - | 1902 SW LOGAN STREET, PORT SAINT LUCIE, FLORIDA, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 556 West Confluence Ave., SALT LAKE CITY, UT 84123 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 556 West Confluence Ave., SALT LAKE CITY, UT 84123 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-06-12 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State