Search icon

PLATINUM MEDICAL ADMINISTRATION LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM MEDICAL ADMINISTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM MEDICAL ADMINISTRATION 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 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000105390
FEI/EIN Number 834538696

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

Address: 5318 W CRENSHAW ST, TAMPA, FL, 33634, US
Mail Address: 5318 W CRENSHAW ST, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM MEDICAL ADMINISTRATION, LLC 401K 2021 834538696 2022-07-11 PLATINUM MEDICAL ADMINISTRATION, 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 8133216819
Plan sponsor’s address 5318 W CRENSHAW STREET, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JULIE KOCH
Valid signature Filed with authorized/valid electronic signature
PLATINUM MEDICAL ADMINISTRATION, LLC 401K 2020 834538696 2021-09-09 PLATINUM MEDICAL ADMINISTRATION, 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 8133216819
Plan sponsor’s address 5318 W CRENSHAW STREET, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JULIE KOCH
Valid signature Filed with authorized/valid electronic signature
PLATINUM MEDICAL ADMINISTRATION, LLC 401K 2019 834538696 2020-07-30 PLATINUM MEDICAL ADMINISTRATION, 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 8133216819
Plan sponsor’s address 5318 W CRENSHAW STREET, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JULIE KOCH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PLATINUM WEALTH VENTURE, LLC Agent -
POTTER DAVID L Authorized Member 5318 W CRENSHAW ST, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2021-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 5318 W CRENSHAW ST, TAMPA, FL 33634 -
LC AMENDMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 5318 W CRENSHAW ST, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-12-23 5318 W CRENSHAW ST, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000312597 ACTIVE 1000000926552 HILLSBOROU 2022-06-22 2032-06-29 $ 2,542.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000056921 ACTIVE 1000000912513 HILLSBOROU 2022-01-12 2032-02-02 $ 4,110.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-02
CORLCDSMEM 2021-06-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
LC Amendment 2019-12-23
Florida Limited Liability 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971298409 2021-02-14 0455 PPS 5318 W Crenshaw St, Tampa, FL, 33634-2407
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132165
Loan Approval Amount (current) 132165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2407
Project Congressional District FL-14
Number of Employees 10
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133383.86
Forgiveness Paid Date 2022-01-21
4136907110 2020-04-12 0455 PPP 5318 W Crenshaw St, TAMPA, FL, 33634-2407
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119515
Loan Approval Amount (current) 119515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2407
Project Congressional District FL-14
Number of Employees 10
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121002.3
Forgiveness Paid Date 2021-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State