Search icon

RE-THINK SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: RE-THINK SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RE-THINK SERVICES 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000096868
FEI/EIN Number 273479803

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

Address: 802 El Rancho Drive, Sun City, FL, 33573, US
Mail Address: 802 El Rancho Drive, Sun City, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NANCY Managing Member 802 El Rancho Drive, Sun City, FL, 33573
RODRIGUEZ NANCY Agent 802 El Rancho Drive, Sun City, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068179 COMMUNITY BUSINESS NETWORK EXPIRED 2012-07-08 2017-12-31 - 1353 VENEZIA CT., APT. 103, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 802 El Rancho Drive, Sun City, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-04-21 802 El Rancho Drive, Sun City, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 802 El Rancho Drive, Sun City, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State