Search icon

360 ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: 360 ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 ALLIANCE, 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: 21 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: L05000121800
FEI/EIN Number 204327765

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

Address: 1067 Normandy Trace Rd, TAMPA, FL, 33602, US
Mail Address: 1067 Normandy Trace Rd, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBENEDETTO LAURA J Managing Member 1067 Normandy Trace Rd, TAMPA, FL, 33602
FERWERDA RAY K Agent 1023 S 50TH STREET, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126702 BISCAYNE FINANCIAL PARTNERS EXPIRED 2015-12-15 2020-12-31 - 1067 NORMANDY TRACE RD, TAMPA, FL, 33602
G09096900076 NN FINANCIAL SERVICES EXPIRED 2009-04-06 2014-12-31 - P.O. BOX 320863, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 1067 Normandy Trace Rd, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-03-17 1067 Normandy Trace Rd, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 1023 S 50TH STREET, TAMPA, FL 33619 -
LC NAME CHANGE 2013-03-22 360 ALLIANCE, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-24 FERWERDA, RAY KJR -
LC NAME CHANGE 2008-06-05 NAT'L NEGOTIATORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State