Search icon

LIVING 360 LLC - Florida Company Profile

Company Details

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

LIVING 360 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: 22 Oct 2012 (12 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: L12000133866
FEI/EIN Number 46-1251782

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

Address: 3005 hoedt rd, TAMPA, FL, 33618, US
Mail Address: 3005 hoedt rd, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNOUN SAEB Managing Member 3005 hoedt rd, TAMPA, FL, 33618
Jannoun Janet Manager 3005 hoedt rd, TAMPA, FL, 33618
JANNOUN SAEB Agent 3005 hoedt rd, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017979 HEALTHY AMERICA LLC EXPIRED 2013-02-22 2018-12-31 - 5523 RAWLS RD., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3005 hoedt rd, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-04-26 3005 hoedt rd, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 3005 hoedt rd, TAMPA, FL 33618 -
LC STMNT CORR 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State