Entity Name: | 360 HEALTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
360 HEALTH SERVICES 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. |
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: | 13 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | L19000282420 |
FEI/EIN Number |
84-3842322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 South Federal Highway #101, Boca Raton, FL, 33432, US |
Mail Address: | 1199 South Federal Highway #101, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 360 HEALTH SERVICES LLC, RHODE ISLAND | 001748678 | RHODE ISLAND |
Headquarter of | 360 HEALTH SERVICES LLC, ILLINOIS | LLC_10612039 | ILLINOIS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073150603 | 2019-12-02 | 2020-05-19 | 10050 SPANISH ISLES BLVD STE E15, BOCA RATON, FL, 334986351, US | 10050 SPANISH ISLES BLVD STE E15, BOCA RATON, FL, 334986351, US | |||||||||||||
|
Phone | +1 855-360-5460 |
Authorized person
Name | NICHOLAS PAPE |
Role | OWNER |
Phone | 8553605460 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Edwards Carl | Authorized Member | 9206 Top Neck Street, New Port Richey, FL, 34654 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 1199 South Federal Highway #101, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 1199 South Federal Highway #101, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 7901 4th Street N., Suite 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2023-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | Northwest Registered Agent, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2019-12-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000270728 | ACTIVE | 50-2023-CC-001771-XXXX-SB | 15TH CT PALM BEACH CTY FL | 2023-04-26 | 2028-06-12 | $25,514.26 | FEDEX CORPORATE SERVICES, INC., 942 S. SHADY GROVE RD., MEMPHIS, TN 38120 |
J21000256119 | TERMINATED | 1000000885876 | PALM BEACH | 2021-04-26 | 2041-05-26 | $ 5,896.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2020-04-22 |
LC Amendment | 2019-12-06 |
Florida Limited Liability | 2019-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9349437009 | 2020-04-09 | 0455 | PPP | 4651 N STATE ROAD 7 STE 8, COCONUT CREEK, FL, 33073-4378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State