Entity Name: | PLATINUM AUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM AUCTION 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. |
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: | 15 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | L15000175085 |
FEI/EIN Number |
47-4938814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 Clint Moore Rd, Boca Raton, FL, 33496, US |
Mail Address: | 2901 Clint Moore Rd, 247, Deerfield Beach, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSOWITZ SCHUSTER MONICA | Manager | 2901 Clint Moore Rd, Boca Raton, FL, 33496 |
HERSOWITZ SCHUSTER MONICA | Agent | 2901 Clint Moore Rd, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-18 | HERSOWITZ SCHUSTER, MONICA | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 2901 Clint Moore Rd, 247, Boca Raton, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 2901 Clint Moore Rd, 247, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 2901 Clint Moore Rd, 247, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 2901 Clint Moore Rd, 247, Boca Raton, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 2901 Clint Moore Rd, 247, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 2901 Clint Moore Rd, 247, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | HERSOWITZ SCHUSTER, MONICA | - |
REINSTATEMENT | 2020-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State