Entity Name: | SPECTRUM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPECTRUM SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000034272 |
FEI/EIN Number |
208744178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 SW 42nd Ave, Miami, FL, 33134, US |
Mail Address: | 51 SW 42nd Ave, Miami, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRADO EVELYN | Manager | 51 SW 42nd Ave, MIAMI, FL, 33134 |
Parrado Evelyn | Agent | 51 SW 42ND AVE, MIAMI, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000051063 | PLASTIC SURGERY | EXPIRED | 2013-05-31 | 2018-12-31 | - | 51 SW 42 AVE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2019-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 51 SW 42ND AVE, 1ST FLOOR, MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 51 SW 42nd Ave, 1st Floor, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 51 SW 42nd Ave, 1st Floor, Miami, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | Parrado, Evelyn | - |
Name | Date |
---|---|
CORLCDSMEM | 2019-05-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State