Entity Name: | PLATINUM DESIGN WHEELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M14000005873 |
Address: | 1399 VICTORIA ISLE LN, WESTON, FL, 33327, US |
Mail Address: | 1399 VICTORIA ISLE LANE, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
LUCCI DOMINIC | Managing Member | 1399 VICTORIA ISLE LANE, WESTON, FL, 33327 |
LUCCI MICHAEL | Managing Member | 1399 VICTORIA ISLE LANE, WESTON, FL, 33327 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000113293 | PLATINUM DESIGN FORGED | EXPIRED | 2016-10-18 | 2021-12-31 | - | 1399 VICTORIA ISLE LANE, WESTON, FL, 33327 |
G14000091051 | MAGRACINGWHEELS.COM | EXPIRED | 2014-09-05 | 2019-12-31 | - | 60 E SIMPSON AVE #2869, JACKSON, WY, 83001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-19 | 1399 VICTORIA ISLE LN, WESTON, FL 33327 | - |
LC STMNT OF RA/RO CHG | 2016-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | REGISTERED AGENTS INC. | - |
LC NAME CHANGE | 2015-07-20 | PLATINUM DESIGN WHEELS, LLC | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 1399 VICTORIA ISLE LN, WESTON, FL 33327 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000632382 | TERMINATED | 1000000762601 | BROWARD | 2017-11-09 | 2037-11-14 | $ 8,838.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
CORLCRACHG | 2016-12-19 |
ANNUAL REPORT | 2016-03-27 |
LC Name Change | 2015-07-20 |
ANNUAL REPORT | 2015-02-26 |
Foreign Limited | 2014-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State