Search icon

360 GIFTS, LLC - Florida Company Profile

Company Details

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

360 GIFTS, 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 Oct 2014 (11 years ago)
Document Number: L14000164339
FEI/EIN Number 47-2145763

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

Address: 8375 INTERNATIONAL DR.STE G-2, ORLANDO, FL, 32819, US
Mail Address: 8375 INTERNATIONAL DR.STE G-2, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREEV MAXIM Managing Member 6169 Westwood blvd, ORLANDO, FL, 32821
NIKITIN ALEXEY Managing Member 6169 westwood blvd, Orlando, FL, 32821
DREEV MAXIM Agent 8375 INTERNATIONAL DR.STE G-2, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 8375 INTERNATIONAL DR.STE G-2, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-01-12 8375 INTERNATIONAL DR.STE G-2, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 8375 INTERNATIONAL DR.STE G-2, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330497408 2020-05-20 0491 PPP 8375 INTERNATIONAL DR, ORLANDO, FL, 32819-9300
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48107
Loan Approval Amount (current) 48107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-9300
Project Congressional District FL-10
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48742.28
Forgiveness Paid Date 2021-09-15
7014698807 2021-04-21 0491 PPS 8375 International Dr Ste G2, Orlando, FL, 32819-9309
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34767
Loan Approval Amount (current) 34767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9309
Project Congressional District FL-10
Number of Employees 15
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34989.41
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State