Search icon

PLATINUM VACATION VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM VACATION VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM VACATION VILLAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Sep 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: P96000078659
FEI/EIN Number 593402882

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

Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Mail Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Graham D Chief Executive Officer 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Jamie Greene President 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
MANTZARIS DANIEL F Agent 332 N MAGNOLIA AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143265 FLORIDA SPRIIT VACATION HOMES ACTIVE 2023-11-27 2028-12-31 - 8132 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G23000143266 FLORIDA SPIRIT VACATION HOMES ACTIVE 2023-11-27 2028-12-31 - 8132 W IRLO BROSON MEMORIAL HI, KISSIMMEE, FL, 34747
G23000139800 FLORIDA SPIRT SOUTHWEST VACATION HOME SERVICES ACTIVE 2023-11-15 2028-12-31 - 8132 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G23000136983 FLORIDA SPIRIT SW ACTIVE 2023-11-08 2028-12-31 - 8132 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
G22000092535 ISLAND ATTITUDE ACTIVE 2022-08-05 2027-12-31 - 8132 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G21000168561 ORLANDO4EVER ACTIVE 2021-12-20 2026-12-31 - 8132 IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G21000060105 SIMPLY FLORIDA RENTALS ACTIVE 2021-05-01 2026-12-31 - 8132 WESTS IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G20000098587 CITRUS GROVE VILLAS ACTIVE 2020-08-06 2025-12-31 - 8132 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
G20000015322 MAGICAL MEMORIES VACATION RENTALS ACTIVE 2020-02-04 2025-12-31 - 8132 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
G19000027101 HOME 2U VACATION RENTALS EXPIRED 2019-02-26 2024-12-31 - 8132 WEST IRIO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-10-22 PLATINUM VACATION VILLAS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 332 N MAGNOLIA AVE, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000607422 ACTIVE 1000001011757 CHARLOTTE 2024-09-10 2044-09-18 $ 45,621.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000607547 ACTIVE 1000001011782 CHARLOTTE 2024-09-10 2044-09-18 $ 38,222.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J21000111363 TERMINATED 1000000879899 POLK 2021-03-08 2041-03-10 $ 79,302.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Name Change 2024-10-22
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
Off/Dir Resignation 2019-08-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State