Search icon

LLS PLATINUM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LLS PLATINUM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLS PLATINUM 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: 31 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000183634
FEI/EIN Number 36-4906092

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

Address: 6438 Montclair Bluff Ln, Windermere, FL, 34786, US
Mail Address: 6438 Montclair Bluff Ln, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA MELO LEANDRO Authorized Member 7150 HAMILTON PARK BLVD, TAMPA, FL, 33615
CAMPOS MELO LAIS F Authorized Member 7150 HAMILTON PARK BLVD, TAMPA, FL, 33615
DE OLIVEIRA MELO LEANDRO Sr. Agent 6438 Montclair Bluff Ln, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 6438 Montclair Bluff Ln, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-01-29 6438 Montclair Bluff Ln, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 6438 Montclair Bluff Ln, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-06-30 DE OLIVEIRA MELO, LEANDRO, Sr. -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-07-31

Date of last update: 02 May 2025

Sources: Florida Department of State