Search icon

SPECTRUM CONCIERGE LLC - Florida Company Profile

Company Details

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

SPECTRUM CONCIERGE 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: 06 Aug 2013 (12 years ago)
Document Number: L13000110873
FEI/EIN Number 46-3366877

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

Address: 5405 TAYLOR RD,, NAPLES, FL, 34109, US
Mail Address: 5405 TAYLOR RD,, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feightner Stephanie M Managing Member 1817 Medea Ct, Naples, FL, 34109
Feightner David Managing Member 1817 Medea Ct, Naples, FL, 34109
FEIGHTNER STEPHANIE M Agent 1817 Medea Ct, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112670 ACCENT OUTDOOR ACTIVE 2018-10-17 2028-12-31 - 5405 TAYLOR RD #20, NAPLES, FL, 34109
G16000001452 ACCENT CLEANING SERVICES ACTIVE 2016-01-04 2026-12-31 - 5405 TAYLOR RD, #20, NAPLES, FL, 34109
G13000087414 GULF COAST HOME AND CONDO WATCH EXPIRED 2013-09-04 2018-12-31 - 7575 PELICAN BAY BLVD., SUITE 308, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1817 Medea Ct, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 5405 TAYLOR RD,, UNIT 20, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-05-15 5405 TAYLOR RD,, UNIT 20, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State