Entity Name: | PLATINUM SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM SERVICE 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: |
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: | 23 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000042947 |
FEI/EIN Number |
640959050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 SE 8TH AVENUE, CAPE CORAL, FL, 33990 |
Mail Address: | 1912 SE 8TH AVENUE, CAPE CORAL, FL, 33990 |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPICER STANLEY R | Managing Member | 1912 SE 8TH AVENUE, CAPE CORAL, FL, 33990 |
SPICER STANLEY R | Agent | 1912 SE 8TH AVENUE, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 1912 SE 8TH AVENUE, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 1912 SE 8TH AVENUE, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 1912 SE 8TH AVENUE, CAPE CORAL, FL 33990 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000057386 | LAPSED | 18 CA 1551 | LEE CO | 2018-10-22 | 2025-01-29 | $20,295.94 | SAFE HARBOUR INSURANCE COMPANY, 2549 BARRINGTON CIRCLE, TALLAHASSEE, FLORIDA 32399 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-05-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State