Search icon

360 ENTERTAINMENT INTERNATIONAL LLC

Company Details

Entity Name: 360 ENTERTAINMENT INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L09000073140
FEI/EIN Number 271122799
Address: 165 Ludisia Loop, Davenport, FL, 33837, US
Mail Address: P O Box 188, Novi, MI, 48376, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FRYSON DONALD L Agent 165 Ludisia Loop, Davenport, FL, 33837

Chief Executive Officer

Name Role Address
FRYSON DONALD L Chief Executive Officer 165 Ludisia Loop, Davenport, FL, 33837

Chairman

Name Role Address
Mehta Perry Chairman P O Box 188, Novi, MI, 48376

President

Name Role Address
Shearer Shawn President 165 Ludisia Loop, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132093 360 MARKETING AND DESIGN ACTIVE 2024-10-28 2029-12-31 No data 165 LUDISIA LOOP, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 165 Ludisia Loop, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2024-02-26 165 Ludisia Loop, Davenport, FL 33837 No data
REINSTATEMENT 2022-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-14 FRYSON, DONALD L No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 165 Ludisia Loop, Davenport, FL 33837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-16
REINSTATEMENT 2021-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State