Entity Name: | FULL SPECTRUM IH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Mar 2019 (6 years ago) |
Document Number: | L19000052321 |
FEI/EIN Number | 83-3790683 |
Address: | 625 2nd St. S, NAPLES, FL, 34102, US |
Mail Address: | 625 2nd St. S, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGNESE MICHAEL R | Agent | 625 2nd St. S, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
LAGNESE MICHAEL R | Manager | 625 2nd St. S, NAPLES, FL, 34102 |
Baum Dwight J | Manager | 349 Rose Ave., Venice, CA, 90291 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000031946 | FULL SPECTRUM BIOTECH | ACTIVE | 2020-03-12 | 2025-12-31 | No data | 625 2ND ST. S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 625 2nd St. S, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 625 2nd St. S, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 625 2nd St. S, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-03 |
Florida Limited Liability | 2019-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State