Search icon

360 CENTER FOR CHANGE LLC - Florida Company Profile

Company Details

Entity Name: 360 CENTER FOR CHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 CENTER FOR CHANGE 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: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L15000192274
FEI/EIN Number 47-5624874

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

Address: 4947 Thames Pl., Lutz, FL, 33559, US
Mail Address: 2509 E. 21st Ave, Tampa, FL, 33605, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON NICHOLAS Authorized Member 2509 E. 21St Ave, Tampa, FL, 33605
Maddox Treneshia Authorized Member 2509 E. 21st Ave, Tampa, FL, 33605
WILSON NICHOLAS B Agent 2509 E. 21st Ave., Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 4947 Thames Pl., Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2022-03-18 4947 Thames Pl., Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 2509 E. 21st Ave., Tampa, FL 33605 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 WILSON, NICHOLAS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000733087 TERMINATED 1000000846725 PASCO 2019-10-30 2029-11-06 $ 568.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-03
LC Amendment 2016-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State