Entity Name: | AMG / PLATINUM GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMG / PLATINUM GROUP, 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: |
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: | 04 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | L10000000448 |
FEI/EIN Number |
611611590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2485 Ashville Ave, The Villages, FL, 32162, US |
Mail Address: | 2485 Ashville Ave, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Catalano Donald F | Managing Member | 2485 Ashville Ave, The Villages, FL, 32162 |
Catalano Donald F | Agent | 2485 Ashville Ave, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000071996 | PAY ME NOW FIRST | EXPIRED | 2011-07-18 | 2016-12-31 | - | 1540 INTERNATIONAL PARKWAY STE-2000, LAKE MARY, FL, 32746 |
G10000084629 | ASSOCIATED MANAGEMENT GLOBALLY | EXPIRED | 2010-09-15 | 2015-12-31 | - | 4981 MAPLE GLEN PLACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Catalano, Donald F | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 2485 Ashville Ave, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 2485 Ashville Ave, The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 2485 Ashville Ave, The Villages, FL 32162 | - |
REINSTATEMENT | 2022-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-03-02 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State