Search icon

PLATINUM ROOFING & RESTORATION FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM ROOFING & RESTORATION FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM ROOFING & RESTORATION FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L20000056299
FEI/EIN Number 85-1135629

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

Address: 613 E Morgan St, Brandon, FL, 33510, US
Mail Address: 613 E Morgan St, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Nicholas Manager 613 E Morgan St, Brandon, FL, 33510
Jackson Nicholas Agent 613 E Morgan St, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113507 PLATINUM ROOFING SOLAR & GREEN SOLUTIONS ACTIVE 2021-09-03 2026-12-31 - 2604 TAMPA E BLVD, STE C, TAMPA, FL, 33619-3059

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 Jackson, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 613 E Morgan St, Brandon, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 613 E Morgan St, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2023-01-19 613 E Morgan St, Brandon, FL 33510 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-08
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-02-23
Florida Limited Liability 2020-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State