Search icon

THREE SIXTY REALTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THREE SIXTY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE SIXTY REALTY, 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L15000113790
FEI/EIN Number 47-5654686

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

Address: 5537 Whistling Tree Ln, Bradenton, FL, 34203, US
Mail Address: 202 Freemason Street, Oriental, NC, 28571, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THREE SIXTY REALTY, LLC, RHODE ISLAND 001658476 RHODE ISLAND

Key Officers & Management

Name Role Address
SZERLAG DAVID J Authorized Member 5537 Whistling Tree Ln, Bradenton, FL, 34203
SZERLAG DAVID J Agent 5537 Whistling Tree Ln, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 5537 Whistling Tree Ln, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2022-02-17 5537 Whistling Tree Ln, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 5537 Whistling Tree Ln, Bradenton, FL 34203 -
LC DISSOCIATION MEM 2015-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
CORLCDSMEM 2015-11-30
Florida Limited Liability 2015-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State