Search icon

PLATINUM BUILDING, LLC - Florida Company Profile

Company Details

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

PLATINUM BUILDING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000004526
FEI/EIN Number 753180012

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

Address: 701 U.S. HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL, 33408, US
Mail Address: 701 U.S. HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON ROBERT M Manager 701 US HIGHWAY ONE SUITE 402, NORTH PALM BEACH, FL, 33408
SMITH LAWRENCE W Agent 701 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 701 U.S. HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2008-05-01 701 U.S. HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-05-01 SMITH, LAWRENCE WESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 701 US HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State