Entity Name: | PLATINUM BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM BUILDERS 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: | 23 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Sep 2004 (21 years ago) |
Document Number: | L04000006506 |
FEI/EIN Number |
200649200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 SE Zinnia Way, Lake City, FL, 32025, US |
Mail Address: | 820 SE Zinnia Way, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelsoe Gerald L | Manager | 820 SE Zinnia Way, Lake City, FL, 32025 |
KELSOE GERALD L | Agent | 820 SE Zinnia Way, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 820 SE Zinnia Way, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 820 SE Zinnia Way, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 820 SE Zinnia Way, Lake City, FL 32025 | - |
AMENDMENT AND NAME CHANGE | 2004-09-08 | PLATINUM BUILDERS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000491447 | LAPSED | 2015CA 002233 | POLK CO | 2015-10-08 | 2024-07-22 | $22,622.88 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State