Search icon

360 SALON, LLC - Florida Company Profile

Company Details

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

360 SALON, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L08000061317
FEI/EIN Number 262839591

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

Address: 1342 SW BARTELL AVE., PORT ST. LUCIE, FL, 34953
Mail Address: 1342 SW BARTELL AVE., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDKOETTER JENNIFER C Managing Member 1342 SW BARTELL AVENUE, PORT ST. LUCIE, FL, 34953
waldkoetter Darrin Agent 1342 sw bartell avenue, Port st lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900172 SALON 360 EXPIRED 2008-06-24 2013-12-31 - 4509 S. W. VAN DYKE STREET, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-23 waldkoetter, Darrin -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 1342 sw bartell avenue, Port st lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 1342 SW BARTELL AVE., PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-11-19 1342 SW BARTELL AVE., PORT ST. LUCIE, FL 34953 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State