Search icon

360 PROPERTY MAINTENANCE, LLC - Florida Company Profile

Company Details

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

360 PROPERTY MAINTENANCE, 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: 11 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2009 (16 years ago)
Document Number: L08000025713
FEI/EIN Number 262155967

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

Address: 12058 SAN JOSE BLVD., SUITE 702, JACKSONVILLE, FL, 32223, US
Mail Address: 4000 REDS GAIT LANE, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMANN ANDREAS J Agent 4000 REDS GAIT LANE, JACKSONVILLE, FL, 32223
ANDREAS NEUMANN, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006603 ANDY'S 360 HOME SERVICES ACTIVE 2025-01-14 2030-12-31 - 4000 REDS GAIT LN, SUITE 702, JACKSONVILLE, FL, 32223
G24000071414 HENRY'S PRESSURE WASHING ACTIVE 2024-06-07 2029-12-31 - 12058 SAN JOSE BLVD, SUITE 702, JACKSONVILLE, FL, 32223
G24000047765 360 NEST DESIGN ACTIVE 2024-04-08 2029-12-31 - 12058 SAN JOSE BLVD, SUITE 702, JACKSONVILLE, FL, 32223
G09037900181 360 PROPERTY MAINTENANCE EXPIRED 2009-02-05 2014-12-31 - 4000 REDS GAIT LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2009-02-04 360 PROPERTY MAINTENANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State