Search icon

F360G HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: F360G HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F360G HOLDINGS 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 20 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2025 (3 months ago)
Document Number: L15000051465
FEI/EIN Number 47-3908589

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

Address: 8211 W BROWARD BLVD, PLANTATION, FL, 33324, US
Mail Address: 8211 W BROWARD BLVD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS RON Manager 8211 W BROWARD BLVD SUITE 200, PLANTATION, FL, 33324
REEVES SOLOMON Manager 8211 W BROWARD BLVD SUITE 200, PLANTATION, FL, 33324
COHN RICHARD P Agent 8951 Edgewater Bend, PARKLAND, FL, 33076
FORTUNE MANAGEMENT GROUP INC Authorized Member -
MYERS FINANCIAL SERVICES, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-20 - -
LC NAME CHANGE 2022-09-12 F360G HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 8211 W BROWARD BLVD, suite 200, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-12-22 8211 W BROWARD BLVD, suite 200, PLANTATION, FL 33324 -
LC DISSOCIATION MEM 2017-12-18 - -
LC DISSOCIATION MEM 2017-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8951 Edgewater Bend, PARKLAND, FL 33076 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-20
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-18
LC Name Change 2022-09-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
CORLCDSMEM 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State