Entity Name: | PLATINUM RE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM RE HOLDINGS, 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. |
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: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000023432 |
FEI/EIN Number |
46-4909488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1755 MCCAULEY RD, CLEARWATER, FL, 33765, US |
Mail Address: | 1755 MCCAULEY RD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASTRENAKES MICHAEL | Manager | 1755 MCCAULEY RD, CLEARWATER, FL, 33765 |
KASTRENAKES MARIA | Manager | 1755 MCCAULEY RD, CLEARWATER, FL, 33765 |
KASTRENAKES MICHAEL | Agent | 1755 MCCAULEY RD, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109967 | MAGNOLIA PARK | EXPIRED | 2018-10-09 | 2023-12-31 | - | 1755 MCCAULEY RD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 1755 MCCAULEY RD, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-08 | 1755 MCCAULEY RD, CLEARWATER, FL 33765 | - |
LC AMENDMENT | 2018-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 1755 MCCAULEY RD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | KASTRENAKES, MICHAEL | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-01 |
LC Amendment | 2018-10-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-19 |
Florida Limited Liability | 2014-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State