Name: | The Link Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revocation |
Date of Organization in Rhode Island: | 21 Mar 2000 (25 years ago) |
Date of Dissolution: | 08 Apr 2025 (a month ago) |
Date of Status Change: | 08 Apr 2025 (a month ago) |
Identification Number: | 000111497 |
Principal Address: | C/O TRACY LEROUX 7960 SW 19TH PLACE, OCALA, FL, 34474, USA |
Purpose: | ADVERTISING AGENCY AND REAL ESTATE BROKERAGE |
Fictitious names: |
Link Real Estate (trading name, 2018-01-08 - ) Red Door 225 Productions (trading name, 2000-10-10 - 2001-10-22) |
NAICS
541810 Advertising AgenciesThis industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising material, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | The Link Agency, Inc., CONNECTICUT | 1384374 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TRACY LEROUX | PRESIDENT | 7960 SW 19TH PLACE OCALA, FL 34474 USA |
Name | Role | Address |
---|---|---|
TRACY LEROUX | OTHER OFFICER | 10 DORRANCE STREET, SUITE 700, OCALA, FL 34481 UNI |
Name | Role | Address |
---|---|---|
TRACY LEROUX | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
202446189170 | Annual Report | 2024-02-12 |
202341806280 | Annual Report - Amended | 2023-09-20 |
202341805300 | Statement of Change of Registered/Resident Agent Office | 2023-09-20 |
202341416920 | Annual Report | 2023-09-11 |
202341417080 | Annual Report | 2023-09-11 |
202341417170 | Annual Report | 2023-09-11 |
202341416650 | Reinstatement | 2023-09-11 |
202199646830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196796150 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202059717740 | Annual Report | 2020-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782938508 | 2021-02-19 | 0165 | PPS | 184 County Rd, Barrington, RI, 02806-2499 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8382327106 | 2020-04-15 | 0165 | PPP | 184 County Road 2nd floor, Barrington, RI, 02806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State