Search icon

PLATINUM SIGNS AND DESIGN , LLC. - Florida Company Profile

Company Details

Entity Name: PLATINUM SIGNS AND DESIGN , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM SIGNS AND DESIGN , 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: 22 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2008 (17 years ago)
Document Number: L05000082944
FEI/EIN Number 203340418

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

Address: 352 W. MELODY LANE, CASSELBERRY, FL, 32707, US
Mail Address: 352 W. MELODY LANE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYESHBHAI Managing Member 1069 BATTERY POINTE DRIVE, ORLANDO, FL, 32828
PATEL YESHA Managing Member 1069 BATTERY POINTE DRIVE, ORLANDO, FL, 32828
PATEL JAYESHBHAI Agent 1069 BATTERY POINTE DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 352 W. MELODY LANE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2016-02-16 352 W. MELODY LANE, CASSELBERRY, FL 32707 -
LC AMENDMENT 2008-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9646537708 2020-05-01 0491 PPP 352 W Melody Ln, Casselberry, FL, 32707
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 9
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67687.18
Forgiveness Paid Date 2021-02-16
2203228301 2021-01-20 0491 PPS 352 W Melody Ln, Casselberry, FL, 32707-3279
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57512.5
Loan Approval Amount (current) 57512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-3279
Project Congressional District FL-07
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57729.94
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State