Search icon

PLATINUM EAGLES 2011, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM EAGLES 2011, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM EAGLES 2011, 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: 09 Dec 2011 (13 years ago)
Document Number: L11000139218
FEI/EIN Number 352429875

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

Address: 7531 CANADA AVE, Orlando, FL, 32819, US
Mail Address: P.O. BOX 829, WINDEMERE, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODHI BHUPINDER Member P.O. BOX 829, WINDEMERE, FL, 34786
sodhi saranjit k Member P.O. BOX 829, WINDEMERE, FL, 34786
SODHI BHUPINDER Agent 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083761 RAMADA ORLANDO EXPIRED 2015-08-13 2020-12-31 - 2904 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
G13000049786 ORLANDO GRAND HOTEL EXPIRED 2013-05-28 2018-12-31 - 2904 W. INTERNATIONAL SPEDWAY BLVD, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 7531 CANADA AVE, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-05-01 7531 CANADA AVE, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2012-05-01 SODHI, BHUPINDER -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State