Responselink, LLC Overview
Responselink, LLC filed as a Foreign Limited Liability in the State of Florida on Monday, July 10, 2006 and is approximately eighteen years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Responselink, LLC
Network Visualizer
Advertisements
Key People
Who own Responselink, LLC
Name | |
---|---|
Shayne A. Fitz-Coy |
Manager
Member
Governing Person
CEO
Chief Executive Officer
Co
Co-CEO
|
Arar Han 1 |
Governing Person
CEO
Manager
Chief Executive Officer
Co
Co-CEO
|
Russell Poore |
Governing Person
Manager
Member
Chief Executive Officer
|
Natalie McCafferty |
|
Avar Hah |
CEO
|
Peter B. Kelly 14 |
Manager
Member
Governing Person
|
Joe Niehaus |
Manager
|
Irv Grousbeck |
Manager
Member
|
Cregg Brumnaugh |
Manager
|
Kevin Taweel |
Manager
|
Cregg Baumbaugh |
Manager
|
Nicole Wang |
Member
|
G. Russell Poore |
Member
|
Ritch Haselden 1 |
Vice President
Governing Person
Vp-Sales
|
John Fisher 30 |
Governing Person
|
Chad Heath Martin 3 |
Governing Person
|
James L. Southern 2 |
Governing Person
|
Patricia Christina Hellman 2 |
Governing Person
|
Shauna Barker 1 |
Chief Financial Officer
Governing Person
|
H. Irving Grousbeck 1 |
Governing Person
|
Nick J. Mansour 1 |
Governing Person
|
Jeffrey Miu |
|
Samantha Lingoln |
Governing Person
|
Cornelia A. Greves |
Governing Person
|
Lee A. Ault |
Governing Person
|
Rachel E A |
Governing Person
|
Cornelia Greaves Westfor |
Governing Person
|
Jim Doty |
Governing Person
|
Samantha Lincoln |
Governing Person
|
Jason Anderson |
Governing Person
|
Jon Alsterlind |
Governing Person
|
Ritch Haseldon |
Governing Person
|
Christine Roberts |
Governing Person
|
Michael C. Child |
Governing Person
|
Rachel E. Ault |
Governing Person
|
Andrea Okamu |
Governing Person
|
Cornelia A. Greaves |
Governing Person
81611
|
Jeffrey T. Chambers |
Governing Person
|
Showing 8 records out of 38
Companies for Responselink, LLC
Responselink, LLC lists thirty-six other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
H Irving Grouseback Co Mary Bulet |
Active
|
Governing Person
|
||
Grousbeck Family Foundation II Co |
Active
|
Governing Person
|
||
Housatonic Equity Investors IV Lp |
Active
|
Governing Person
|
||
Braden Partners, L.P. |
Inactive
|
1990 |
3
|
Manager
|
Grousbeck Family Foundation |
Inactive
|
1990 |
Governing Person
|
|
The Pisces Fund |
Inactive
|
Governing Person
|
||
1995 Poore Family Trust |
Inactive
|
Governing Person
|
||
Groupsback Family Foundation |
Inactive
|
Governing Person
|
||
Kevin Taweel 1998 Taweel F |
Inactive
|
Governing Person
|
||
1995 Poore Family Trust C |
Inactive
|
Governing Person
|
||
Housatonic Micro Fund |
Inactive
|
Governing Person
|
||
Baumbaugh Family Revocable Tr |
Inactive
|
Governing Person
|
||
Housatonic Equity Investors |
Inactive
|
Governing Person
|
||
Trilogy Equity Partners LLC |
Inactive
|
Governing Person
|
||
Housatonic Equity Affiliate |
Inactive
|
Governing Person
|
||
Baumbaugh Family Revocable |
Inactive
|
Governing Person
|
||
Michael C Child Ta Associa |
Inactive
|
Governing Person
|
||
Dima Ventures Inc Co Brett |
Inactive
|
Governing Person
|
||
The Pisces Fund Co John J. |
Inactive
|
Governing Person
|
||
H. Irving Grousbeck Co Mar |
Inactive
|
Governing Person
|
||
Hellman Family Revocable Tr |
Inactive
|
Governing Person
|
||
1998 Taweel Family Trust K |
Inactive
|
Governing Person
|
||
Westford Investment Account |
Inactive
|
Governing Person
|
||
Housatonic Pledge Fund |
Inactive
|
Governing Person
|
||
Housatonic Micro Fund Sbic |
Inactive
|
Governing Person
|
||
Trilogy Equity Partners |
Inactive
|
Governing Person
|
||
1995 Poore Family Trust Co |
Inactive
|
Governing Person
|
||
Dima Ventures Inc |
Inactive
|
1982 |
Governing Person
|
|
Pisces Fund C O John J. |
Inactive
|
Governing Person
|
||
H. Irving Grousbeck C O Mar |
Inactive
|
Governing Person
|
||
1995 Poore Family Trust C O |
Inactive
|
Governing Person
|
||
Baumbaugh Family Revocable Trust |
Inactive
|
Governing Person
|
||
Baunbaugh Family Revocable Trust |
Inactive
|
Governing Person
|
||
Dina Ventures Inc Co Brett |
Inactive
|
Governing Person
|
||
The Peter and April Kelly F |
Inactive
|
Governing Person
|
||
Housatonic Pledge Fund, LLC |
Inactive
|
2003 |
Governing Person
|
Showing 8 records out of 36
Known Addresses for Responselink, LLC
701 Brazos St
Austin, TX 78701
88 Rowland Way
Novato, CA 94945
1000 Commerce Park Dr
Williamsport, PA 17701
800 California St
Mountain View, CA 94041
2900 Lakeside Dr
Santa Clara, CA 95054
60 S Market St
San Jose, CA 95113
24 W 4th St
Williamsport, PA 17701
2900 Lakeside Drste 230
Santa Clara, CA 95054
2900 Kaeside Dr
Santa Clara, CA 95054
Corporate Filings for Responselink, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M06000003906 |
Date Filed: | Monday, July 10, 2006 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800712787 |
Date Filed: | Monday, September 25, 2006 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200633610053 |
Date Filed: | Friday, October 27, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0761062006-6 |
Date Filed: | Friday, October 6, 2006 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/25/2006 | Application for Registration | ||
10/6/2006 | Application for Foreign Registration | ||
2/1/2007 | Initial List | 2006-2007 | |
9/11/2007 | Annual List | ||
10/28/2008 | Change of Name or Address by Registered Agent | ||
4/23/2009 | Amendment | ||
4/23/2009 | Annual List | ||
8/7/2009 | Tax Forfeiture | ||
8/24/2009 | Annual List | ||
5/6/2010 | Reinstatement | ||
8/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/2/2011 | Change of Registered Agent/Office | ||
3/2/2011 | Registered Agent Change | ||
10/4/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/6/2015 | Annual List | ||
8/7/2015 | Annual List | ||
8/17/2015 | Application for Amended Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
8/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/26/2017 | Annual List | ||
12/11/2017 | Amendment | ||
12/31/2017 | Public Information Report (PIR) | ||
10/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Responselink, LLC
Serial Number:
76669621
Drawing Code: 4000
|
|
Serial Number:
76669616
Drawing Code: 4000
|
|
Serial Number:
76669618
Drawing Code: 4000
|
|
Serial Number:
76669615
Drawing Code: 4000
|
|
Serial Number:
76669619
Drawing Code: 4000
|
|
Serial Number:
76669620
Drawing Code: 4000
|
|
Serial Number:
75483592
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Responselink, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Responselink, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
701 Brazos St Austin, TX 78701
88 Rowland Way Novato, CA 94945
1000 Commerce Park Dr Williamsport, PA 17701
800 California St Mountain View, CA 94041
2900 Lakeside Dr Santa Clara, CA 95054
60 S Market St San Jose, CA 95113
24 W 4th St Williamsport, PA 17701
2900 Lakeside Drste 230 Santa Clara, CA 95054
2900 Kaeside Dr Santa Clara, CA 95054
These addresses are known to be associated with Responselink, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records