Search icon

THINKGUSTO LLC - Florida Company Profile

Company Details

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

THINKGUSTO 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: 19 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000119474
FEI/EIN Number 453635075

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

Address: 1060 BRICKELL AVE, APT. 3903, MIAMI, FL, 33131, US
Mail Address: 1060 BRICKELL AVE, APT. 3903, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GOMEZ GUSTAVO Managing Member 1060 BRICKELL AVE,. APT. 3903, MIAMI, FL, 33131
SALANOVA ANTONIO Managing Member 1060 BRICKELL AVE,. APT. 3903, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065838 100 MONTADITOS EXPIRED 2014-06-25 2019-12-31 - 460 S ROSEMARY AVE, SUITE 186, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000513107 TERMINATED 1000000671996 PALM BEACH 2015-04-15 2035-04-27 $ 3,242.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-10
Florida Limited Liability 2011-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State