Entity Name: | PLATINUMMEDIAWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUMMEDIAWORKS, 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: | 02 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | L03000019708 |
FEI/EIN Number |
383682155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3936 SOUTH SEMORAN BLVD #1308, ORLANDO, FL, 32822, US |
Mail Address: | 3936 SOUTH SEMORAN BLVD #1308, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORDE ANDRE L | Managing Member | 1806 WATERMERE LANE, WINDERMERE, FL, 34786 |
FORDE ANDRE | Agent | 1806 WATERMERE LANE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 3936 SOUTH SEMORAN BLVD #1308, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1806 WATERMERE LANE, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3936 SOUTH SEMORAN BLVD #1308, ORLANDO, FL 32822 | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | FORDE, ANDRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-08 |
REINSTATEMENT | 2016-01-19 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State