Search icon

PLATINUM LUXURY AUCTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PLATINUM LUXURY AUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM LUXURY AUCTIONS 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: 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: 24 May 2010 (15 years ago)
Document Number: L10000055437
FEI/EIN Number 272646425

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

Address: 201 S. Biscayne Blvd, 28TH FLOOR, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd, 28TH FLOOR, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLATINUM LUXURY AUCTIONS LLC, NEW YORK 5276437 NEW YORK
Headquarter of PLATINUM LUXURY AUCTIONS LLC, MINNESOTA c8827ccb-e498-e911-9176-00155d01b32c MINNESOTA
Headquarter of PLATINUM LUXURY AUCTIONS LLC, COLORADO 20181067187 COLORADO
Headquarter of PLATINUM LUXURY AUCTIONS LLC, CONNECTICUT 1263399 CONNECTICUT
Headquarter of PLATINUM LUXURY AUCTIONS LLC, IDAHO 4793557 IDAHO

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Lesnock Trayor Member 201 S. Biscayne Blvd 28Th Floor, Miami, FL, 33131
Lesnock Trayor President 201 S. Biscayne Blvd 28Th Floor, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 201 S. Biscayne Blvd, 28TH FLOOR, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-01-09 201 S. Biscayne Blvd, 28TH FLOOR, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-01-09 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
SUPREME AUCTIONS, LLC VS PLATINUM LUXURY AUCTIONS, LLC 4D2017-3415 2017-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-005717

Parties

Name SUPREME AUCTIONS LLC
Role Petitioner
Status Active
Representations Thomas A. Valdez, WILLIAM C ACREE
Name PLATINUM LUXURY AUCTIONS LLC
Role Respondent
Status Active
Representations Ryan H. Lehrer
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER GRANTING CLARIFICATION OF DISCOVERY ORDER
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 3, 2017 petition for writ of certiorari is dismissed.WARNER, CIKLIN and FORST, JJ., concur.
Docket Date 2017-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SECOND AMENDED)
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED) ***STRICKEN, SEE 11/07/2017 ORDER***
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUPREME AUCTIONS, LLC
PLATINUM LUXURY AUCTIONS, LLC, et al., VS CONCIERGE AUCTIONS, LLC, 3D2016-1958 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8459

Parties

Name KEVIN VAUGHN
Role Appellant
Status Active
Name PLATINUM LUXURY AUCTIONS LLC
Role Appellant
Status Active
Representations PAUL O. LOPEZ, RYAN H. LEHRER
Name TRAYOR LESNOCK
Role Appellant
Status Active
Name CONCIERGE AUCTIONS, LLC
Role Appellee
Status Active
Representations Patrick E. Gonya, Jr.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2017-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee's motion for appellate attorneys' fees is hereby denied.
Docket Date 2017-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 4/4/17
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2017-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 3/1/17
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 2/15/17
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/31/17
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 1/16/17
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 12/19/16
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONCIERGE AUCTIONS, LLC
Docket Date 2016-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ October 25, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the June 28, 2016 transcript which is attached to said motion.
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/25/16
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUME ( II ) SEALED PLEADINGS.
Docket Date 2016-09-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 14, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-09-14
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 10, 2016.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Platinum Luxury Auctions, LLC
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State