Search icon

360 PROPERTY SERVICES LLC - Florida Company Profile

Company Details

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

360 PROPERTY SERVICES 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000179329
FEI/EIN Number 47-2363516

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

Address: 2602 Sweetland Avenue, Sarasota, FL, 34232, US
Mail Address: 2602 Sweetland Avenue, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANUCHE LUIS AJR President 2602 Sweetland Avenue, Sarasota, FL, 34232
BYWATERS MICHELLE Vice President 2602 Sweetland Avenue, Sarasota, FL, 34232
BANUCHE LUIS AJR. Agent 2602 Sweetland Avenue, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083563 360 PLUMBING EXPIRED 2016-08-09 2021-12-31 - 2125 19TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 2602 Sweetland Avenue, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 2602 Sweetland Avenue, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2022-01-29 2602 Sweetland Avenue, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2020-10-26 BANUCHE, LUIS A, JR. -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-10-13 - -
LC AMENDMENT 2015-06-04 - -

Documents

Name Date
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-03
LC Amendment 2015-10-13
LC Amendment 2015-06-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State