Search icon

PLATINUM PLUS GROUP CONSULTANCY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM PLUS GROUP CONSULTANCY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM PLUS GROUP CONSULTANCY SERVICES, 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: 17 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000085227
FEI/EIN Number 82-1221854

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

Address: 390 North Orange Avenue, Orlando, FL, 32801, US
Mail Address: 390 North Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
RICHARDSON DAVID K Auth 390 North Orange Avenue, Orlando, FL, 32801
Rochard-Gomez Karen Corp 99 Wall Street, NY, NY, 10005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 390 North Orange Avenue, 2300, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-02-21 390 North Orange Avenue, 2300, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-02-21 Registered Agents Inc. -
REINSTATEMENT 2021-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-02-21
AMENDED ANNUAL REPORT 2019-02-28
REINSTATEMENT 2019-02-25
Florida Limited Liability 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State