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. |
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 |
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 |
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 |
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 | - |
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