Search icon

THE 361 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE 361 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 361 GROUP, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L05000073966
FEI/EIN Number NOT APPLICABLE

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

Address: 800 CRANDON BLVD, 205, KEY BISCAYNE, FL, 33149, US
Mail Address: 412 WOODCREST ROAD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF ANDREU & PALMA, LLP Agent 701 SW 27TH AVENUE, MIAMI, FL, 33135
EARLE WILLIAM Managing Member 412 WOODCREST ROAD, KEY BISCAYNE, FL, 33149
EARLE JENNIFER Manager 412 WOODCREST ROAD, KEY BISCAYNE BLVD, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2013-10-08 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 800 CRANDON BLVD, 205, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-27 800 CRANDON BLVD, 205, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 701 SW 27TH AVENUE, STE. 900, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-08
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-23
Florida Limited Liability 2005-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State