Search icon

360 CONNECTIONS, LLC - Florida Company Profile

Company Details

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

360 CONNECTIONS, 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000012422
FEI/EIN Number NOT APPLICABLE

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

Address: 1040 West Main Street, LAKELAND, FL, 33815, US
Mail Address: 1040 West Main Street, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMEL JAD S Manager 1040 West Main Street, LAKELAND, FL, 33815
Tremel Jad Agent 1040 West Main Street, LAKELAND, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065727 360 BRANDING AGENCY EXPIRED 2015-06-24 2020-12-31 - 520 WEST BRANNEN ROAD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-25 1040 West Main Street, LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1040 West Main Street, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Tremel, Jad -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1040 West Main Street, LAKELAND, FL 33815 -
LC AMENDMENT 2015-06-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
LC Amendment 2015-06-26
Florida Limited Liability 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State