Search icon

PLATINUM FINANCIAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM FINANCIAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM FINANCIAL PARTNERS, 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 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L13000142485
FEI/EIN Number 46-3867438

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

Address: 145 WEST CENTER AVENUE, SEBRING, FL, 33870
Mail Address: 145 WEST CENTER AVENUE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAINE WILL Auth 145 WEST CENTER AVENUE, SEBRING, FL, 33870
LEIDEL G. DAVID JR. Auth 145 WEST CENTER AVENUE, SEBRING, FL, 33870
SWAINE ROBERT S Agent 425 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039403 SUNNYCENTS ACTIVE 2024-03-19 2029-12-31 - 145 WEST CENTER AVENUE, SEBRING, FL, 33870
G16000103082 FLORIDA TAXPAYER ADVOCATE GROUP EXPIRED 2016-09-20 2021-12-31 - 145 WEST CENTER AVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-05-22 PLATINUM FINANCIAL PARTNERS, LLC -
LC NAME CHANGE 2015-03-13 U.S. TAX, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
LC Name Change 2020-05-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State