Entity Name: | CYBER FISH L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBER FISH L.C. 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: | 02 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L00000013517 |
FEI/EIN Number |
300037930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17914 Bahama Isle Dr., TAMPA, FL, 33647, US |
Mail Address: | 17914 Bahama Isle Dr., TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHTANI VISHAL M | Managing Member | 17914 Bahama Isle Dr., TAMPA, FL, 33647 |
MAHTANI VISHAL M | Agent | 17914 Bahama Isle Dr., TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118710 | IMARKETER LLC | EXPIRED | 2010-12-27 | 2015-12-31 | - | 10335 CROSS CREEK BLVD. STE# 2, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-16 | MAHTANI, VISHAL M | - |
REINSTATEMENT | 2016-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-16 | 17914 Bahama Isle Dr., TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2016-01-16 | 17914 Bahama Isle Dr., TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-16 | 17914 Bahama Isle Dr., TAMPA, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-18 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-06-03 |
REINSTATEMENT | 2016-01-16 |
REINSTATEMENT | 2014-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State