Search icon

THINK BIG MARKETING, LLC - Florida Company Profile

Company Details

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

THINK BIG MARKETING, 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: 09 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L16000116063
FEI/EIN Number 81-3060301

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

Address: 603 SHORE DR, NEW WINDSOR, NY, 12553, US
Mail Address: PO BOX 2084, TARPON SPRINGS, FL, 34688, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BONNIE Manager PO BOX 2084, TARPON SPRINGS, FL, 34688
HILL BONNIE Agent 1356 Hillside Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 850 E Lime St, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 850 E Lime St, Tarpon Springs, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 603 SHORE DR, NEW WINDSOR, NY 12553 -
LC AMENDMENT AND NAME CHANGE 2018-09-24 THINK BIG MARKETING, LLC -
REGISTERED AGENT NAME CHANGED 2018-04-03 HILL, BONNIE -
CHANGE OF MAILING ADDRESS 2018-04-03 603 SHORE DR, NEW WINDSOR, NY 12553 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1356 Hillside Drive, Tarpon Springs, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
LC Amendment and Name Change 2018-09-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State