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. |
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 |
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 |
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 |
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 | - | - |
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