Search icon

PLATINUM DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM DEVELOPMENT GROUP, 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: 19 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L04000037869
FEI/EIN Number 274431030

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

Mail Address: 8708 SW 55 ST, Cooper City, FL, 33328, US
Address: 1400 Southern Blvd, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sciarra Lawrence A Manager 8708 SW 55 ST, Cooper City, FL, 33328
SIMS JOHN B Agent 8708 SW 55 ST, COOPER CITY, FL, 333284324
DOMANI Trust Managing Member 8708 SW 55 ST, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1400 Southern Blvd, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2022-03-31 1400 Southern Blvd, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2019-03-27 SIMS, JOHN B -
LC AMENDMENT 2017-10-12 - -
LC AMENDMENT 2011-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 8708 SW 55 ST, COOPER CITY, FL 33328-4324 -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
LC Amendment 2017-10-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State