Search icon

PLATINUM CAREER SOLUTIONS OF FLORIDA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: PLATINUM CAREER SOLUTIONS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jun 2014 (11 years ago)
Branch of: PLATINUM CAREER SOLUTIONS OF FLORIDA, LLC, MINNESOTA (Company Number c764df47-62ea-e311-ac2f-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: M14000004362
FEI/EIN Number 47-1036760

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

Address: 300 LAKE AVENUE NE, LARGO, FL, 33771, US
Mail Address: 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55318, US
ZIP code: 33771
County: Pinellas
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Platinum Career Solutions, Inc Member 300 LAKE AVENUE NE, LARGO, FL, 33771
OLSON DENISE A Secretary 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318
Benson Randall Treasurer 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064414 PLATINUM CAREER SOLUTIONS ACTIVE 2014-06-23 2029-12-31 - 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55318

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 300 LAKE AVENUE NE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 300 LAKE AVENUE NE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 300 LAKE AVENUE NE, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2023-10-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT CORR 2014-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-24
CORLCRACHG 2023-10-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State