Entity Name: | 360 WAY OF LIFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Nov 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L18000258645 |
FEI/EIN Number | 83-2504532 |
Address: | 343 Lansing Island Drive, Satellite Beach, FL, 32937, US |
Mail Address: | 343 Lansing Island Drive, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONK NATALEE L | Agent | 343 Lansing Island Drive, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
MONK NATALEE L | Manager | 343 Lansing Island Drive, Satellite Beach, FL, 32937 |
DEMERS DAWN L | Manager | 343 Lansing Island Drive, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 343 Lansing Island Drive, Satellite Beach, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 343 Lansing Island Drive, Satellite Beach, FL 32937 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 343 Lansing Island Drive, Satellite Beach, FL 32937 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000502797 | TERMINATED | 1000000834528 | BREVARD | 2019-07-19 | 2039-07-24 | $ 1,087.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-06-13 |
Florida Limited Liability | 2018-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State