Search icon

THREE SIXTY HEALTH CARE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: THREE SIXTY HEALTH CARE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE SIXTY HEALTH CARE PARTNERS 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: 11 Oct 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000240777
FEI/EIN Number 83-2288602

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

Address: 9776 Grand Verde Way, BOCA RATON, FL, 33428, US
Mail Address: 9776 Grand Verde Way, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LEVINE AARON Authorized Member 9776 Grand Verde Way, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116836 SAN MARCO EXPIRED 2019-10-30 2024-12-31 - 7100 WEST CAMINO REAL, SUITE 404, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9776 Grand Verde Way, Apt 701, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-06-26 9776 Grand Verde Way, Apt 701, BOCA RATON, FL 33428 -

Documents

Name Date
Reg. Agent Resignation 2022-11-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State