Search icon

321 LIVING LLC - Florida Company Profile

Company Details

Entity Name: 321 LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

321 LIVING 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: 18 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L15000106248
FEI/EIN Number 47-2893511

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

Address: 312 W Berckman St, Fruitland Park, FL, 34731, US
Mail Address: 312 W BERCKMAN STREET, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINEO TINA L Authorized Member 5231 Sheas Cove, Lady Lake, FL, 32159
MINEO JACK JJR Authorized Member 5231 Sheas Cove, Lady Lake, FL, 32159
MINEO TINA L Agent 312 W BERCKMAN STREET, Fruitland Park, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032103 GOOD VIBES MEDIA LLC EXPIRED 2019-03-09 2024-12-31 - P O BOX 410883, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 312 W Berckman St, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2024-04-01 312 W Berckman St, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 312 W BERCKMAN STREET, Fruitland Park, FL 34731 -
LC NAME CHANGE 2020-04-06 321 LIVING LLC -
REGISTERED AGENT NAME CHANGED 2017-12-30 MINEO, TINA L -
REINSTATEMENT 2017-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-08-07
LC Name Change 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-12-30
ANNUAL REPORT 2016-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State