Search icon

PLATINUM-HR, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLATINUM-HR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2018
Branch of: PLATINUM-HR, LLC, FLORIDA (Company Number L16000129379)
Business ALEI: 1269787
Annual report due: 31 Mar 2026
Business address: 1475 S Price Rd, Chandler, AZ, 85286-6175, United States
Mailing address: 1475 S Price Rd, Chandler, AZ, United States, 85286-6175
Place of Formation: FLORIDA
E-Mail: businessregistration@vensure.com

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Kara Childress Officer 1475 S Price Rd, Chandler, AZ, 85286-6175, United States 1475 S Price Rd, Chandler, AZ, 85286-6175, United States
JJ Hutzenbiler Officer 1475 S Price Rd, Chandler, AZ, 85286-6175, United States 1475 S Price Rd, Chandler, AZ, 85286-6175, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094868 2025-02-05 - Annual Report Annual Report -
BF-0012662906 2024-06-11 2024-06-11 Interim Notice Interim Notice -
BF-0012093039 2024-02-20 - Annual Report Annual Report -
BF-0011223455 2023-02-22 - Annual Report Annual Report -
BF-0010246551 2022-03-07 - Annual Report Annual Report 2022
BF-0010450603 2022-02-17 2022-02-17 Change of Agent Agent Change -
0007269590 2021-03-30 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006882993 2020-04-14 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information