Entity Name: | NEW SPECTRUM SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW SPECTRUM 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. |
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: | 20 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000107652 |
Address: | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431, US |
Mail Address: | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ GINA M | Operating Manager | 2514 NW 2ND AVE, BOCA RATON, FL, 334316643 |
Savu Mike | Agent | 2514 NW 2ND AVE, BOCA RATON, FL, 334316643 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000120871 | ILIV PRINTS | EXPIRED | 2014-12-03 | 2019-12-31 | - | 2514 NW 2ND AVENUE, BOCA RATON, FL, 33431--664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2016-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 2514 NW 2ND AVE, BOCA RATON, FL 33431-6643 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Savu, Mike | - |
REINSTATEMENT | 2016-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-11-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-01-20 |
REINSTATEMENT | 2016-01-14 |
LC Amendment | 2014-11-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-09-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State