Search icon

360 MAKE IT PLUMB, LLC - Florida Company Profile

Company Details

Entity Name: 360 MAKE IT PLUMB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 MAKE IT PLUMB, 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000091547
FEI/EIN Number 47-1045413

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

Address: 517 Paul Morris Drive, ENGLEWOOD, FL, 34223, US
Mail Address: 517 Paul Morris Drive, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS Claudette Manager 9881 EAGLE PRESERVE DRIVE, ENGLEWOOD, FL, 34224
Curtis Claudete Agent 9881 Eagle Prserve Drive, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 517 Paul Morris Drive, Suite ABCD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2023-03-01 517 Paul Morris Drive, Suite ABCD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Curtis, Claudete -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 9881 Eagle Prserve Drive, Englewood, FL 34224 -
LC NAME CHANGE 2021-11-08 360 MAKE IT PLUMB, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
LC Name Change 2021-11-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State