Search icon

CARTHINK, LLC - Florida Company Profile

Company Details

Entity Name: CARTHINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTHINK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jul 2005 (20 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L05000068521
FEI/EIN Number 203279465

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
Mail Address: 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIDERSKI DIYNA Agent 5255 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
GCS HOLDINGS, INC. Managing Member 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-05-14 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
MERGER 2009-02-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000094295
REGISTERED AGENT NAME CHANGED 2008-12-29 SWIDERSKI, DIYNA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-30
Merger 2009-02-20
Reg. Agent Change 2008-12-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State