Search icon

PLATINUM AUTO FINANCE OF TAMPA BAY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PLATINUM AUTO FINANCE OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM AUTO FINANCE OF TAMPA BAY, 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000136739
FEI/EIN Number 454376203

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

Address: 25 North Main Ave., CLEARWATER, FL, 33765, US
Mail Address: 25 North Main Ave., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLATINUM AUTO FINANCE OF TAMPA BAY, LLC, ALABAMA 000-586-556 ALABAMA

Key Officers & Management

Name Role Address
KAPLANIS MICHAEL Manager 25 North Main Ave., CLEARWATER, FL, 33765
KAPLANIS MICHAEL Agent 25 NORTH MAIN AVENUE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022970 PLATINUM AUTO FINANCE EXPIRED 2012-03-06 2017-12-31 - 24639 U.S. HWY 19 N., SUITE B, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-14 KAPLANIS, MICHAEL -
LC STMNT OF RA/RO CHG 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 25 North Main Ave., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-04-04 25 North Main Ave., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 25 NORTH MAIN AVENUE, CLEARWATER, FL 33765 -
LC AMENDED AND RESTATED ARTICLES 2012-02-08 - -

Documents

Name Date
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-09-14
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State