Search icon

FIRST PLATINUM TITLE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: FIRST PLATINUM TITLE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST PLATINUM TITLE AGENCY, 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000104930
FEI/EIN Number 261250178

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

Address: 4700 Millenia Blvd, Suite 175, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Blvd, Suite 175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEMIEC VICKI A Authorized Person 4700 Millenia Blvd, ORLANDO, FL, 32839
McCloud Brenda J Auth 4700 Millenia Blvd, ORLANDO, FL, 32839
NIEMIEC VICKI A Agent 4700 Millenia Blvd, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 NIEMIEC, VICKI A. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 4700 Millenia Blvd, Suite 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2013-03-06 4700 Millenia Blvd, Suite 175, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 4700 Millenia Blvd, Suite 175, ORLANDO, FL 32839 -
LC AMENDMENT AND NAME CHANGE 2007-11-02 FIRST PLATINUM TITLE AGENCY, LLC -
LC AMENDMENT 2007-10-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-07-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State