Search icon

PLATINUM ELITE REALTY LLC

Company Details

Entity Name: PLATINUM ELITE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2013 (12 years ago)
Document Number: L13000095758
FEI/EIN Number 46-3120734
Address: 5237 Summerlin Commons Blvd., FORT MYERS, FL, 33907, US
Mail Address: 5237 Summerlin Commons Blvd., FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Melissa Kadrmas Agent 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907

Manager

Name Role Address
Hernandez Cristi L Manager 729 COLORADO AVE, STUART, FL, 34994

Vice President

Name Role Address
Kadrmas Melissa Vice President 2312 Nuremberg BLVD, Punta Gorda, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020638 NEXTHOME ADVISORS ACTIVE 2021-02-11 2026-12-31 No data 1400 COLONIAL BLVD., SUITE 65, FORT MYERS, FL, 33907
G15000074580 NEXTHOME ADVISORS EXPIRED 2015-07-17 2020-12-31 No data 13211 MCGREGOR BLVD., #102, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-18 Melissa, Kadrmas No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 5237 Summerlin Commons Blvd., Suite 345, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-09-30 5237 Summerlin Commons Blvd., Suite 345, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 5237 Summerlin Commons Blvd., Suite 345, Fort Myers, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307148 TERMINATED 1000000991869 LEE 2024-05-14 2034-05-22 $ 1,344.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State