Search icon

360 FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

360 FINANCIAL SOLUTIONS, 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L15000199368
FEI/EIN Number 81-0739015

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

Address: 370 W. Camino Gardens Blvd., BOCA RATON, FL, 33432, US
Mail Address: 370 W. Camino Gardens Blvd., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lents Joseph Manager 1788 BANYAN CREEK CIR N, BOYNTON BEACH, FL, 33436
Wray Lorne Manager 370 W. Camino Gardens Blvd., BOCA RATON, FL, 33432
LENTS JOSEPH Agent 1788 BANYAN CREEK CIR N, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000016732. CONVERSION NUMBER 100000190641
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 370 W. Camino Gardens Blvd., 330, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-02-07 370 W. Camino Gardens Blvd., 330, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1788 BANYAN CREEK CIR N, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-04-10 LENTS, JOSEPH -
LC AMENDMENT 2017-04-10 - -
LC AMENDMENT 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
LC Amendment 2017-04-10
ANNUAL REPORT 2016-04-30
LC Amendment 2016-03-14
Florida Limited Liability 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State