Entity Name: | PLATINUM U.S.A. CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM U.S.A. CONTRACTING, 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: |
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: | 21 May 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000008033 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10150 N FLORIDA AVE, TAMPA, FL, 33612, US |
Mail Address: | PO BOX 280018, TAMPA, FL, 33682, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLADO Yolanda | Manager | PO BOX 280018, TAMPA, FL, 33682 |
BROD SHERMAN M | Agent | 304 S. Plant Ave., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 10150 N FLORIDA AVE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 10150 N FLORIDA AVE, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 304 S. Plant Ave., TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | BROD, SHERMAN M | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-08-19 |
REINSTATEMENT | 2011-03-22 |
REINSTATEMENT | 2009-10-09 |
REINSTATEMENT | 2008-10-11 |
ANNUAL REPORT | 2007-02-08 |
REINSTATEMENT | 2006-07-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State