Search icon

PLATINUM BUILDERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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