Entity Name: | PLATINUM CLEANING & MAINTENANCE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM CLEANING & MAINTENANCE SOLUTIONS 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: | 06 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2023 (a year ago) |
Document Number: | L11000002167 |
FEI/EIN Number |
274318820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4117 Hoskins Street, Panama City, FL, 32404, US |
Mail Address: | 4117 HOSKINS STREET, PANAMA CITY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDIMON SHARON M | Managing Member | 4117 Hoskins Street, Panama City, FL, 32404 |
HARDIMON SHARON M | Agent | 4117 Hoskins Street, Panama City, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-09 | HARDIMON, SHARON M | - |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 4117 Hoskins Street, Panama City, FL 32404 | - |
REINSTATEMENT | 2023-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4117 Hoskins Street, Panama City, FL 32404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4117 Hoskins Street, Panama City, FL 32404 | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000470310 | TERMINATED | 1000000788998 | BAY | 2018-07-02 | 2038-07-05 | $ 1,856.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J16000658512 | TERMINATED | 1000000723488 | BAY | 2016-09-29 | 2036-10-05 | $ 1,608.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J12000469422 | TERMINATED | 1000000278040 | BAY | 2012-05-25 | 2032-06-06 | $ 944.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
REINSTATEMENT | 2023-11-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State