Search icon

PLATINUM ADVISORS LLC

Company Details

Entity Name: PLATINUM ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000222257
Address: 1150 NW 72ND AVE TOWER I STE 455 #10634, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVE TOWER I STE 455 #10634, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
SHELOW PATRICK Authorized Member 245 LENAPE 33166, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
COMMISSIONER JOE CAROLLO, et al., VS PLATINUM ADVISORS, LLC, et al., 3D2020-0576 2020-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29594

Parties

Name CSONSULTING ASSOCIATES GROUP, INC.
Role Appellant
Status Active
Name JOE CAROLLO, INC.
Role Appellant
Status Active
Representations Benedict P. Kuehne, Michael T. Davis
Name PLATINUM ADVISORS LLC
Role Appellee
Status Active
Representations Joshua Truppman, Benjamin H. Brodsky
Name SKYVIEWS OF AMERICA, INC.
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing is hereby denied. FERNANDEZ, SCALES and HENDON, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2021-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PLATINUM ADVISORS, LLC
Docket Date 2021-03-24
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Clarification
Docket Date 2021-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of PLATINUM ADVISORS, LLC
Docket Date 2021-02-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR CLARIFICATION *See Opinion issued 3/24/21
On Behalf Of JOE CAROLLO
Docket Date 2021-02-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions. *OPINION WITHDRAWN, See Opinion issued 3/24/21
Docket Date 2021-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PLATINUM ADVISORS, LLC
Docket Date 2020-10-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ REVISED JOINT STATUS REPORT ON RELINQUISHMENT OFJURISDICTION
On Behalf Of JOE CAROLLO
Docket Date 2020-10-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT ON RELINQUISHMENT OF JURISDICTION
On Behalf Of JOE CAROLLO
Docket Date 2020-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This case is scheduled for oral argument on Wednesday, September 23, 2020.  The case is removed from the Court's oral argument calendar, the appeal is held in abeyance, and we relinquish jurisdiction for forty-five (45) days, to allow the trial court to adjudicate the pending Rule 2.330(h) motion. Appellants shall provide this Court with a status report no later than the earlier of: (i) three (3) days after the trial court has adjudicated the motion, or (ii) forty-five (45) days from the date of this Order.   So ordered.SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF AND APPENDIX UNTIL MAY 11, 2020
On Behalf Of JOE CAROLLO
Docket Date 2020-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF COMMISSIONER JOE CAROLLO AND CONSULTING ASSOCIATES GROUP, INC., APPELLANTS
On Behalf Of JOE CAROLLO
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLATINUM ADVISORS, LLC
Docket Date 2020-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT COMMISSIONER CAROLLO'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JOE CAROLLO
Docket Date 2020-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOE CAROLLO
Docket Date 2020-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF COMMISSIONER JOE CAROLLO AND CONSULTINGASSOCIATES GROUP, INC., APPELLANTSVOLUME 1
On Behalf Of JOE CAROLLO
Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 day to 5/12/20.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED THIRD MOTION FOR EXTENSION OF TIME FORFILING INITIAL BRIEF AND APPENDIX UNTIL MAY 12, 2020
On Behalf Of JOE CAROLLO
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 5/11/20
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF AND APPENDIX UNTIL MAY 6, 2020
On Behalf Of JOE CAROLLO
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/06/20
Docket Date 2020-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOE CAROLLO
Docket Date 2020-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 10, 2020.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PLATINUM ADVISORS, LLC
Docket Date 2020-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JOE CAROLLO
Docket Date 2020-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JOE CAROLLO

Documents

Name Date
Florida Limited Liability 2023-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State