Search icon

CLARITY SPECTRUM, LLC - Florida Company Profile

Company Details

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

CLARITY SPECTRUM, 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: 20 Oct 2015 (10 years ago)
Document Number: L15000178001
FEI/EIN Number NOT APPLICABLE

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

Address: 10601 Royal Palm Blvd, Coral Springs, FL, 33065, US
Mail Address: 10601 Royal Palm Blvd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINSBURG BARRY Manager 10601 Royal Palm Blvd, Coral Springs, FL, 33065
GAINSBURG DAWN M Agent 10601 Royal Palm Blvd, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 10601 Royal Palm Blvd, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-03-12 10601 Royal Palm Blvd, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 10601 Royal Palm Blvd, Coral Springs, FL 33065 -

Court Cases

Title Case Number Docket Date Status
BARRY R. GAINSBURG VS BIAS GLOBAL INVESTORS, ETC., ET AL. 4D2014-0770 2014-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11024486

Parties

Name BARRY R. GAINSBURG
Role Appellant
Status Active
Name BIAS GLOBAL INVESTORS LLC
Role Appellee
Status Active
Representations Paul O. Lopez, Stephanie C. Mazzola
Name CLARITY SPECTRUM, LLC
Role Appellee
Status Active
Name BIAS GLOBAL SECURITIES LLC
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONFIDENTIAL TREATMENT OF FILING (GRANTED 6/3/14) ****IN CONFIDENTIAL FOLDER****
On Behalf Of BARRY R. GAINSBURG
Docket Date 2014-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' second motion filed June 4, 2014, for extension of time to file answer brief is granted. Said brief was filed June 11, 2014.
Docket Date 2014-06-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BIAS GLOBAL INVESTORS, LLC
Docket Date 2014-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BIAS GLOBAL INVESTORS, LLC
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 6/23/14 - BRIEF FILED 6/11/14)
On Behalf Of BIAS GLOBAL INVESTORS, LLC
Docket Date 2014-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's motion filed April 24, 2014, for confidential treatment of filing pursuant to Florida Rule of Judicial Administration 2.420 is granted, and Exhibit B of appellant's motion, the un-redacted version of Tab 2 to the appellant's appendix is hereby sealed in this Court.
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' agreed motion filed May 5, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before June 4, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees¿ right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIAS GLOBAL INVESTORS, LLC
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 10, 2014, for extension of time to file an initial brief is hereby granted. Said brief was filed April 16, 2014.
Docket Date 2014-04-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2014-03-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. Upon consideration of the ¿corrected¿ application for determination of civil indigent status filed March 12, 2014, determining appellant to be ¿not indigent¿, the $300.00 filing fee is due and payable within fifteen (15) days from the date of the entry of this order REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid.
Docket Date 2014-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO THE COURT REPORTER PS Barry R. Gainsburg 0994170
Docket Date 2014-03-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-03-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CORRECTED. ***NOT INDIGENT*** CL Clerk Broward CC01
Docket Date 2014-03-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2014-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-03-07
Type Notice
Subtype Notice
Description Notice ~ OF PENDING DETERMINATION OF INDIGENCY, FILED IN L.T. WILL FILE DETERMINATION WHEN ENTERED.
Docket Date 2014-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY R. GAINSBURG
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARRY R. GAINSBURG VS ROBERT R. PIRES, THE FLAVIO TRUST, et al. 4D2012-2923 2012-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-24486 25

Parties

Name BARRY R. GAINSBURG
Role Appellant
Status Active
Name BIAS GLOBAL INVESTORS LLC
Role Appellee
Status Active
Name BERMUDA INVESTMENT ADVISORY
Role Appellee
Status Active
Name THE FLAVIO TRUST
Role Appellee
Status Active
Name CLARITY SPECTRUM, LLC
Role Appellee
Status Active
Name ROBERT R. PIRES
Role Appellee
Status Active
Representations Stephanie C. Mazzola, Paul O. Lopez
Name BIAS GLOBAL SECURITIES LLC
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (REPLY BRIEF ATTACHED)
On Behalf Of BARRY R. GAINSBURG
Docket Date 2013-06-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant¿s motion filed October 24, 2012, for appellate costs is hereby denied; further, ORDERED that appellees¿ motion filed October 26, 2012, to strike appellant¿s motion for appellate costs is denied as moot; further, ORDERED that appellant¿s motion filed January 14, 2013, for attorney¿s fees is hereby denied; ORDERED that appellees¿ motion filed December 26, 2012, for attorney¿s fees is hereby denied; further,
Docket Date 2013-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (REPLY BRIEF)
Docket Date 2013-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of BARRY R. GAINSBURG
Docket Date 2013-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of ROBERT R. PIRES
Docket Date 2013-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARRY R. GAINSBURG
Docket Date 2013-01-10
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR EXT. OF 4 PAGES TO FILE REPLY BRIEF (*AND* SUGGESTION OF NON-COMPLIANCE WITH FLA.R.APP.P 9.210(A)(5))
On Behalf Of ROBERT R. PIRES
Docket Date 2013-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUGGESTION OF AA'S NON-COMPLIANCE WITH FLA.R.APP.P 9.210(A)(5) (*AND* RESPONSE TO MOTION FOR EXT. OF 4 PAGES TO FILE REPLY BRIEF) AE Stephanie C. Vellios 0077661
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 1/10/13
Docket Date 2012-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT R. PIRES
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-12-20
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANT'S 12/13/12 MOTION TO STRIKE)
Docket Date 2012-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE ANSWER BRIEF AS UNTIMELY FILED
On Behalf Of ROBERT R. PIRES
Docket Date 2012-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF AS BEING UNTIMELY FILED
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of ROBERT R. PIRES
Docket Date 2012-12-10
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ROBERT R. PIRES
Docket Date 2012-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO RESPONSE TO MOTION FOR EXT. OF TIME PS Barry R. Gainsburg
Docket Date 2012-11-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT R. PIRES
Docket Date 2012-10-31
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ 10/26/12 MOTION TO STRIKE ATTY"S FEES
Docket Date 2012-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S MOTION FOR APPELLATE COSTS; AS TO MOTION TO STRIKE IS DENIED AS MOOT
On Behalf Of ROBERT R. PIRES
Docket Date 2012-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 11/29/12
Docket Date 2012-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT R. PIRES
Docket Date 2012-10-05
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (VOLS. 1-4) (WITH CD ROM)
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS TO 10/6/12
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRY R. GAINSBURG
Docket Date 2012-08-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Barry R. Gainsburg
Docket Date 2012-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY R. GAINSBURG

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State