Search icon

PLATINUM CORE, LLC - Florida Company Profile

Company Details

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

PLATINUM CORE, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000033984
FEI/EIN Number 204613729

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

Address: 4322 56 ST N, TAMPA, FL, 33610, US
Mail Address: 4322 56 ST N, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FELIX Managing Member 3001 LEGACY VILLAS DR., MAITLAND, FL, 32751
GARRETT DANIEL Managing Member 231 1ST ST, LAKE MARY, FL, 32746
DECESARE CARMEN Managing Member 1101 PINELLAS BAYWAY 203, TIERRA VERDE, FL, 33715
FIELDS KARL Managing Member 1914 LAKE ALDEN DR., APOPKA, FL, 32712
DECESARE CARMEN Agent 1101 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-09 4322 56 ST N, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2008-11-09 4322 56 ST N, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-11-09
ANNUAL REPORT 2007-07-10
Florida Limited Liability 2006-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State