Search icon

PLATINUM ENTERPRISE PROPERTIES LLC

Company Details

Entity Name: PLATINUM ENTERPRISE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L16000059019
FEI/EIN Number 81-3076199
Mail Address: 11540 Vinci Drive, Windermere, FL, 34786, US
Address: 740 W Main Street, Unit 1, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SMHCJO9RYZT942 L16000059019 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Lama, Jacobo N, 6735 Conroy Road, Suite 217, Orlando, US-FL, US, 32835
Headquarters 6735 Conroy Road, Suite 217, Orlando, US-FL, US, 32835

Registration details

Registration Date 2016-12-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000059019

Agent

Name Role Address
LAMA JACOBO N Agent 11540 Vinci Drive, Windermere, FL, 34786

Authorized Member

Name Role Address
LAMA JACOBO N Authorized Member 11540 Vinci Drive, Windermere, FL, 34786
LAMA EDNA M Authorized Member 11540 Vinci Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 740 W Main Street, Unit 1, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2022-03-29 740 W Main Street, Unit 1, Haines City, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 11540 Vinci Drive, Windermere, FL 34786 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000337008 TERMINATED 1000000927679 POLK 2022-07-01 2042-07-13 $ 3,710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000499917 TERMINATED 1000000902897 POLK 2021-09-27 2041-09-29 $ 8,770.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
Florida Limited Liability 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State