Search icon

SPECTRUM AESTHETIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SPECTRUM AESTHETIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECTRUM AESTHETIC SOLUTIONS, 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000116885
FEI/EIN Number 271444036

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

Address: 450 NORTH PARK RD, 802, HOLLYWOOD, FL, 33021, US
Mail Address: 450 NORTH PARK RD, 802, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN TODD H Managing Member 9 FIR WAY, HOLLYWOOD, FL, 33026
WEISSMAN TODD H Manager 9 FIR WAY, HOLLYWOOD, FL, 33026
WEISSMAN TODD H Agent 450 NORTH PARK ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-16 - -
LC AMENDMENT 2010-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 450 NORTH PARK ROAD, 802, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 450 NORTH PARK RD, 802, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-05-19 450 NORTH PARK RD, 802, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2010-04-16 - -
LC AMENDMENT 2010-03-24 - -
LC AMENDMENT 2010-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000037136 TERMINATED 1000000420095 BROWARD 2012-12-21 2033-01-02 $ 11,153.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2010-12-16
LC Amendment 2010-06-30
ANNUAL REPORT 2010-05-19
LC Amendment 2010-04-16
LC Amendment 2010-03-24
CORLCMMRES 2010-03-23
LC Amendment 2010-01-26
Florida Limited Liability 2009-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State