Search icon

FULL SPECTRUM BUSINESS, LLC - Florida Company Profile

Company Details

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

FULL SPECTRUM BUSINESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L12000130735
FEI/EIN Number 46-1199973

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

Address: 1395 Anchor Lane, Merritt Island, FL 32952, Merritt Island, FL, 32952, US
Mail Address: 244 WINGHURST BLVD., ORLANDO, FL, 32828, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIRTZ DANNY L Managing Member 1395 Anchor Lane, Merritt Island, FL, 32952
STIRTZ DANNY Manager 1395 Anchor Lane, Merritt Island, FL, 32952
STIRTZ DANNY Agent 244 WINGHURST BLVD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1395 Anchor Lane, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1395 Anchor Lane, Merritt Island, FL 32952, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2025-01-17 1395 Anchor Lane, Merritt Island, FL 32952, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2025-01-17 STIRTZ, DANNY -
REINSTATEMENT 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1395 Anchor Lane, Merritt Island, FL 32952, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2024-03-11 STIRTZ, DANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2013-05-04
Florida Limited Liability 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State