Search icon

PLATINUM INVESTMENT PROPERTIES LLC

Company Details

Entity Name: PLATINUM INVESTMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L18000139725
FEI/EIN Number 83-0748554
Address: 2054 Vista Parkway, WEST PALM BEACH, FL, 33411, US
Mail Address: 4569 129TH AVE N, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
coombs JESSIE Agent 4569 129TH AVE N, WEST PALM BEACH, FL, 33411

Auth

Name Role Address
coombs Jessie Auth 4569 129TH AVE N, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-09 2054 Vista Parkway, suite 400, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-12-09 2054 Vista Parkway, suite 400, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 2054 Vista Parkway, suite 400, WEST PALM BEACH, FL 33411 No data
LC NAME CHANGE 2021-02-12 PLATINUM INVESTMENT PROPERTIES LLC No data
REGISTERED AGENT NAME CHANGED 2019-05-06 coombs, JESSIE No data

Court Cases

Title Case Number Docket Date Status
PLATINUM INVESTMENT PROPERTIES, LLC, Appellant(s) v. AAA STAR BAIL BONDS, INC., Appellee(s). 4D2024-3045 2024-11-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA003779

Parties

Name PLATINUM INVESTMENT PROPERTIES LLC
Role Appellant
Status Active
Representations Jeffrey Allen Harrington
Name AAA STAR BAIL BONDS, INC.
Role Appellee
Status Active
Representations John Marshall Jorgensen
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Platinum Investment Properties, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-19
LC Name Change 2021-02-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-06
Florida Limited Liability 2018-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State