Search icon

CROSSLINK NETWORK LLC

Company Details

Entity Name: CROSSLINK NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 12 Jul 2016 (9 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: M16000005568
FEI/EIN Number 36-4757172
Address: 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
FORD, GORDON Manager 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071

Chairman

Name Role Address
FORD, GORDON Chairman 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071

Chief Executive Officer

Name Role Address
FLEETWOOD, THOMAS Chief Executive Officer 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071

Secretary and General Counsel

Name Role Address
HAURY, RICHARD L, JR Secretary and General Counsel 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071

Chief Financial Officer

Name Role Address
Bauer, Dan Chief Financial Officer 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071

President

Name Role Address
Bryant, Jason President 1880 BEAVER RIDGE CIRCLE, NORCROSS, GA 30071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-07 No data No data
LC NAME CHANGE 2017-03-20 CROSSLINK NETWORK LLC No data

Documents

Name Date
WITHDRAWAL 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
LC Name Change 2017-03-20
Foreign Limited 2016-07-12

Date of last update: 19 Jan 2025

Sources: Florida Department of State