Search icon

THINK EVENTS, LLC - Florida Company Profile

Company Details

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

THINK EVENTS, 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: 06 Nov 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000188444
FEI/EIN Number 30-0887746

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

Address: 11565 MIZZON DR, 828, Windermere, FL, 34786, US
Mail Address: 11565 MIZZON DR, 828, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITAX FINANCIAL GROUP, LLC Agent -
HASSAN NABEEL Authorized Member 11565 MIZZON DR, Windermere, FL, 34786
SAIMOUAH CHADI Authorized Member 11565 MIZZON DR, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134311 FLAVORS GRILL EXPIRED 2019-12-18 2024-12-31 - 4571 STORYTELLING WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 11565 MIZZON DR, 828, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-05-01 11565 MIZZON DR, 828, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-04-30 iTAX FINANCIAL GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2960 Vineland Rd, Ste E, Kissimmee, FL 34746 -
LC AMENDMENT 2016-01-20 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-12
LC Amendment 2016-01-20
Florida Limited Liability 2015-11-06

Date of last update: 02 May 2025

Sources: Florida Department of State