Search icon

345 CLUB, LLC - Florida Company Profile

Company Details

Entity Name: 345 CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

345 CLUB, 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L13000144663
FEI/EIN Number 811501892

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

Address: 860 Doe Dr E, Osteen, FL, 32764, US
Mail Address: 860 Doe Dr E, Osteen, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayden Steve W President 860 Doe Dr E, Osteen, FL, 32764
Hayden Steve W Secretary 860 Doe Dr E, Osteen, FL, 32764
Hayden Steve W Treasurer 860 Doe Dr E, Osteen, FL, 32764
Hayden Steve W Director 860 Doe Dr E, Osteen, FL, 32764
Hayden Steve Agent 860 Doe Dr E, Osteen, FL, 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156786 IN THE CUT ACTIVE 2020-12-10 2025-12-31 - 1617 RIDGEWOOD AVE, SUITE D, HOLLY HILL, FL, 32117
G20000053270 IN THE CUT ACTIVE 2020-05-13 2025-12-31 - 746 LAVERNA DR, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 860 Doe Dr E, Osteen, FL 32764 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 860 Doe Dr E, Osteen, FL 32764 -
CHANGE OF MAILING ADDRESS 2024-04-29 860 Doe Dr E, Osteen, FL 32764 -
REINSTATEMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 Hayden, Steve -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-25
REINSTATEMENT 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State