Search icon

PLATINUM DEVELOPERS, LLC - Florida Company Profile

Company Details

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

PLATINUM DEVELOPERS, 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: 05 May 2014 (11 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L14000072083
FEI/EIN Number 46-5562925

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

Address: 221 TURNER STREET, CLEARWATER, FL, 33756, US
Mail Address: 221 TURNER STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GEOFFREY Manager 221 TURNER STREET, CLEARWATER, FL, 33756
HARTMAN ERIC Manager 221 TURNER STREET, CLEARWATER, FL, 33756
WEBER GEOFFREY Agent 221 TURNER STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
MERGER 2025-01-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000212441. MERGER NUMBER 100000264251
REGISTERED AGENT NAME CHANGED 2020-02-10 WEBER, GEOFFREY -
MERGER 2015-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000157087
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 221 TURNER STREET, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
Merger 2015-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State