Search icon

PLATINUM PROPERTY RESTORATION, LLC - Florida Company Profile

Company Details

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

PLATINUM PROPERTY RESTORATION, 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 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000009687
FEI/EIN Number 274600518

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

Address: 2145 55th ave, VERO BEACH, FL, 32966, US
Mail Address: 2145 55th ave, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUXBURY JAMES Chief Operating Officer 2145 55TH AVENUE, VERO BEACH, FL, 32966
Tuxbury James Agent 2145 55th Ave, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 2145 55th Ave, VERO BEACH, FL 32966 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Tuxbury, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-13 2145 55th ave, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 2145 55th ave, VERO BEACH, FL 32966 -

Documents

Name Date
REINSTATEMENT 2022-06-03
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-21
Florida Limited Liability 2011-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State