Search icon

PLATINUM AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM AUTO GROUP 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: 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000104186
FEI/EIN Number 47-1222433

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

Address: 6571 43RD ST N, STE 1702, PINELLAS PARK, FL, 33781
Mail Address: 6571 43RD ST N, STE 1702, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTAPAS JASON Manager 6571 43RD ST N STE 1702, PINELLAS PARK, FL, 33781
PANTAPAS JASON Agent 6571 43RD ST N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110002 ROOF SEALING SYSTEMS EXPIRED 2019-10-09 2024-12-31 - 200 2ND AVE S #815, ST PETERSBURG, FL, 33701
G16000133207 IGTHINC EXPIRED 2016-12-12 2021-12-31 - 4098 COQUINA KEY DR SE, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 PANTAPAS, JASON -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000079848 LAPSED 17 000340 CI PINELLAS CO. 2018-02-01 2023-02-23 $272,155.70 PREMIER ENTERPRISES, LLC, 7005 N CAMERON AVENUE, TAMPA, FLORIDA 33614

Documents

Name Date
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-01-18
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State