Search icon

ELITE SPECTRUM NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: ELITE SPECTRUM NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE SPECTRUM NUTRITION, 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000138340
FEI/EIN Number 47-4778420

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

Address: C/O DEARR PERDIGON, ATTORNEY AT LAW, 9130 S DADELAND BLVD. #1500, MIAMI, FL, 33156, US
Mail Address: C/O DEARR PERDIGON, ATTORNEY AT LAW, 9130 S DADELAND BLVD. #1500, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCOMO GONZALEZ YENNY President 10923 NW 122ND ST., MEDLEY, FL, 33178
DEARR CRAIG R Agent 9130 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-18 C/O DEARR PERDIGON, ATTORNEY AT LAW, 9130 S DADELAND BLVD. #1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 9130 S DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-07-18 C/O DEARR PERDIGON, ATTORNEY AT LAW, 9130 S DADELAND BLVD. #1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-07-18 DEARR, CRAIG R -
LC AMENDMENT 2015-09-11 - -

Documents

Name Date
CORLCRACHG 2018-07-18
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-20
LC Amendment 2015-09-11
Florida Limited Liability 2015-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State