Search icon

SPECTRUM SCAN - IDYLLWILD, LLC - Florida Company Profile

Company Details

Entity Name: SPECTRUM SCAN - IDYLLWILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECTRUM SCAN - IDYLLWILD, 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L08000104179
FEI/EIN Number 364526532

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

Address: 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL, 33401
Mail Address: 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dieruf Thomas A Vice President 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL, 33401
SPECTRUM MANAGEMENT, INC. Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2012-01-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2009-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000099501

Documents

Name Date
LC Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-02
Reg. Agent Change 2012-01-11
ANNUAL REPORT 2011-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State