Search icon

THINK HOLDING & INVESTMENT CO LLC - Florida Company Profile

Company Details

Entity Name: THINK HOLDING & INVESTMENT CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THINK HOLDING & INVESTMENT CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L09000110289
FEI/EIN Number 27-1284301

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

Mail Address: 2695 Post St, JACKSONVILLE, FL, 32204, US
Address: 131 EAST BAY STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER GEORGE W Managing Member P O BOX 24448, JACKSONVILLE, FL, 32241
GUNNCHAMBERLAIN, PL Agent 4350 PABLO PROFESSIONAL COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042153 CONNECT INTEGRATED MARKETING EXPIRED 2011-05-02 2016-12-31 - PO BOX 24448, JACKSONVILLE, FL, 32202
G11000042068 CONNEC INTEGRATED MARKETING EXPIRED 2011-05-01 2016-12-31 - PO BOX 24448, JACKSONVILLE, FL, 32242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 131 EAST BAY STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2013-04-25 GUNNCHAMBERLAIN, PL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 131 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593309 ACTIVE 1000001011143 DUVAL 2024-09-06 2034-09-11 $ 1,394.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000259733 ACTIVE 1000000889300 DUVAL 2021-05-21 2031-05-26 $ 553.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000711119 TERMINATED 1000000800298 DUVAL 2018-10-12 2028-10-24 $ 676.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938897310 2020-05-03 0491 PPP 131 East Bay Street, Jacksonville, FL, 32202
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68401
Loan Approval Amount (current) 68401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69450.44
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State