Search icon

PLATINUM SYNERGIES, LLC. - Florida Company Profile

Company Details

Entity Name: PLATINUM SYNERGIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM SYNERGIES, 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: 24 May 2010 (15 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L10000055469
FEI/EIN Number 272674514

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

Address: 15902 DANBORO COURT, TAMPA, FL, 33647
Mail Address: 15902 DANBORO COURT, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARPLE JEFFREY C Managing Member 15902 DANBORO COURT, TAMPA, FL, 33647
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106754 LIVEWELL TECHNOLOGIES EXPIRED 2012-11-04 2017-12-31 - 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-30 - -
LC AMENDMENT 2013-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-12 15902 DANBORO COURT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2013-12-12 15902 DANBORO COURT, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2013-09-17 TK REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 101 E. KENNEDY BLVD. SUITE 2700, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-30
ANNUAL REPORT 2014-04-29
LC Amendment 2013-12-12
Reg. Agent Change 2013-09-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-22
ADDRESS CHANGE 2010-11-19
Florida Limited Liability 2010-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State