Search icon

NEW SPECTRUM SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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