Entity Name: | PLATINUM PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM PROPERTIES OF FLORIDA 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: | 16 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L10000017514 |
FEI/EIN Number |
271908195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1013, SAN ANTONIO, FL, 33576, US |
Address: | 12122 CURLEY ROAD, SAN ANTONIO, FL, 33576, US |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWLON SERVICES PA | Agent | - |
NEWLON ALLISON S | Managing Member | PO BOX 1013, SAN ANTONIO, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 12122 CURLEY ROAD, SAN ANTONIO, FL 33576 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 12122 CURLEY ROAD, SAN ANTONIO, FL 33576 | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | NEWLON SERVICES PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2019-09-16 | PLATINUM PROPERTIES OF FLORIDA LLC | - |
REINSTATEMENT | 2013-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 12122 CURLEY ROAD, SAN ANTONIO, FL 33576 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-01 |
LC Name Change | 2019-09-16 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State