Search icon

THREE SIXTY ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: THREE SIXTY ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE SIXTY ORLANDO 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: 01 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L20000310049
FEI/EIN Number 85-3449692

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

Address: 1746 East Silver Star Road #108, OCOEE, FL, 34761, US
Mail Address: 1746 East Silver Star Road #108, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EDWARD J Manager 1746 EAST SILVER STAR RD. # 108, OCOEE, FL, 34761
SMITH EDWARD J Agent 1746 East Silver Star Road #108, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062638 360 PHOTO BOOTHS ORLANDO LLC ACTIVE 2024-05-14 2029-12-31 - 1746 EAST SILVER STAR ROAD #108, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1746 East Silver Star Road #108, OCOEE, FL 34761 -
LC AMENDMENT AND NAME CHANGE 2022-12-19 THREE SIXTY ORLANDO LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1746 East Silver Star Road #108, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-10-05 1746 East Silver Star Road #108, OCOEE, FL 34761 -
REINSTATEMENT 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 SMITH, EDWARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
LC Amendment and Name Change 2022-12-19
REINSTATEMENT 2022-02-16
Florida Limited Liability 2020-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State