Search icon

360 VENTURE GROUP, LLC - Florida Company Profile

Company Details

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

360 VENTURE 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: 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 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L10000055298
FEI/EIN Number 272827695

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

Address: 680 Island Way, #210, Clearwater, FL, 33767, US
Mail Address: 14820 Rue De Bayonne, Unit 608, Clearwater, FL, 33762, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOGNATA CARMINE J Managing Member 680 Island Way, CLEARWATER, FL, 33767
LACOGNATA CARMINE J Agent 14820 RUE DE BAYONNE, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086080 AQUA BOX PRODUCTS, INC. EXPIRED 2010-09-20 2015-12-31 - P.O. BOX 20706, TAMPA, FL, 33630

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 680 Island Way, #210, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2023-02-15 680 Island Way, #210, Clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 14820 RUE DE BAYONNE, UNIT 608, CLEARWATER, FL 33762 -
LC AMENDMENT 2012-04-30 - -
LC AMENDMENT 2010-08-17 - -
LC AMENDMENT 2010-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State