Search icon

SPECTRUM REALTY, LLC - Florida Company Profile

Company Details

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

SPECTRUM REALTY, 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000044291
FEI/EIN Number 455041433

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

Address: 10967 el paraiso place, Delray Beach, FL, 33446, US
Mail Address: 10967 el paraiso place, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL PROPERTY INVESTMENT HOLDINGS LLC Authorized Member 8 THE GREEN SUITE A, DOVER, DE, 19901
Jones Gabrielle K Agent 10967 el paraiso place, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 10967 el paraiso place, Delray Beach, FL 33446 -
REINSTATEMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 10967 el paraiso place, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2021-10-01 10967 el paraiso place, Delray Beach, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Jones, Gabrielle Kristena -
REINSTATEMENT 2017-09-26 - -

Court Cases

Title Case Number Docket Date Status
SASCHA M. HUFER and SPECTRUM REALTY, LLC VS TIERA DEL REY PROPERTY OWNERS ASSOCIATION, INC. 4D2017-0061 2017-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA005557XXXXMB

Parties

Name SPECTRUM REALTY, LLC
Role Appellant
Status Active
Name SASCHA M. HUFER
Role Appellant
Status Active
Representations Scott A. Simon, Ronald M. Gache
Name TIERA DEL REY PROPERTY OWNERS
Role Appellee
Status Active
Representations EDWARD S. HAMMEL, Robert Rivas
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's May 18, 2017 motion for award of appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SASCHA M. HUFER
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 17 DAYS TO 06/30/17
On Behalf Of SASCHA M. HUFER
Docket Date 2017-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIERA DEL REY PROPERTY OWNERS
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIERA DEL REY PROPERTY OWNERS
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/30/17.
On Behalf Of TIERA DEL REY PROPERTY OWNERS
Docket Date 2017-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SASCHA M. HUFER
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SASCHA M. HUFER
Docket Date 2017-04-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL BRIEF.
On Behalf Of SASCHA M. HUFER
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 4/5/17.
On Behalf Of SASCHA M. HUFER
Docket Date 2017-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (198 PAGES)
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIERA DEL REY PROPERTY OWNERS
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SASCHA M. HUFER
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-15
LC Amendment 2016-02-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State