Search icon

PLATINUM-HR II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PLATINUM-HR II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM-HR II, 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: 13 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L16000189567
FEI/EIN Number 814119558

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

Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Mail Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLATINUM-HR II, LLC, NEW YORK 5635133 NEW YORK
Headquarter of PLATINUM-HR II, LLC, KENTUCKY 1030200 KENTUCKY

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
CHILDRESS KARA Member 1475 S. Price Rd, Chandler, AZ, 85286
HUTZENBILER JJ Member 1475 S. Price Rd, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1475 S. Price Rd, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2024-04-05 1475 S. Price Rd, Chandler, AZ 85286 -
LC STMNT OF RA/RO CHG 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-02 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2020-02-21 - -
LC AMENDMENT 2017-01-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-03-08
CORLCRACHG 2022-03-02
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-02-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State