Search icon

DIGITAL SPECTRE, LLC. - Florida Company Profile

Company Details

Entity Name: DIGITAL SPECTRE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL SPECTRE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000029722
FEI/EIN Number 262305001

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

Address: 117 S. HYER AVE, ORLANDO, FL, 32801, US
Mail Address: 1023 4th Ave., #405, San Diego, CA, 92101, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMANN JAMES President 1023 4th Ave., San Diego, CA, 92101
HUMANN JAMES Agent 117 S. HYER AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900232 LUCID DREAMS3D EXPIRED 2008-07-10 2013-12-31 - P.O. BOX 1075, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-26 117 S. HYER AVE, ORLANDO, FL 32801 -
REINSTATEMENT 2016-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-08-09 HUMANN, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-04-23 - -
LC AMENDMENT 2010-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-31 117 S. HYER AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 117 S. HYER AVE, ORLANDO, FL 32801 -
REINSTATEMENT 2010-08-31 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-08-09
ANNUAL REPORT 2014-01-14
CORLCMMRES 2013-11-18
ANNUAL REPORT 2013-01-15
LC Amendment 2012-04-23
ANNUAL REPORT 2012-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State