Search icon

POLISHED PLATINUM, LLC - Florida Company Profile

Company Details

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

POLISHED PLATINUM, 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 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L14000092503
FEI/EIN Number 47-1075122

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

Address: 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL, 34987, US
Mail Address: 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMERTON WALTER TJR. Manager 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL, 34987
LAMERTON WALTER TJR. Agent 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047203 POLISHED PLATINUM PROPERTIES - REAL ESTATE ACTIVE 2018-04-12 2028-12-31 - 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-18 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 12775 SW LAKE FERN CIR, PORT ST LUCIE, FL 34987 -
LC STMNT OF RA/RO CHG 2018-04-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 LAMERTON, WALTER T, JR. -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-04-10
CORLCRACHG 2018-04-06
ANNUAL REPORT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State