Search icon

PLATINUM TITLE SERVICES LLC - Florida Company Profile

Company Details

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

PLATINUM TITLE 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 Jan 2020 (5 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L20000012075
FEI/EIN Number 84-4370740

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

Address: 2189 Cleveland St #221, CLEARWATER, FL, 33765, US
Mail Address: 2189 Cleveland St #221, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIESEL TIM Manager 2120 Druid Rd E, Clearwater, FL, 33764
DIESEL TIM Agent 2189 Cleveland St #221, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038084 COAST TO COAST TITLE & ESCROW SERVICES OF CLEARWATER ACTIVE 2020-04-03 2025-12-31 - 2189 CLEVELAND ST, #221, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 - -
REINSTATEMENT 2022-10-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-27 DIESEL, TIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-07-15 - -
CHANGE OF MAILING ADDRESS 2020-07-15 2189 Cleveland St #221, CLEARWATER, FL 33765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-21
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-04-06
LC Amendment 2020-07-15
Florida Limited Liability 2020-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State