Entity Name: | STRUCTURE LINX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jul 2014 (11 years ago) |
Document Number: | P14000057872 |
FEI/EIN Number | 47-1272454 |
Address: | 4683 ROME CT, GREENACRES, FL, 33463, US |
Mail Address: | 4883 ROME CT, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGUEL CARLOS O | Agent | 4683 ROME CT, GREENACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
SEGUEL CARLOS O | President | 4683 ROME CT, GREENACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
DE LOS SANTOS ANAYDA | Manager | 4683 ROME CT, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 4683 ROME CT, GREENACRES, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 4683 ROME CT, GREENACRES, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 4683 ROME CT, GREENACRES, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | SEGUEL, CARLOS O | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State