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. |
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 |
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 |
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 | - | - |
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