Entity Name: | CYBERNATION HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBERNATION HOLDINGS, 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: |
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: | 16 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000013982 |
FEI/EIN Number |
651115221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12489 NW 44TH STREET, CORAL SPRINGS, FL, 33065 |
Mail Address: | 12489 NW 44TH STREET, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE HEADLEY | Managing Member | 9956 EQUUS CIRCLE, BOYNTON BEACH, FL, 33437 |
WARRICK WOODWARD | Agent | 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
BOCCHINO ERNEST | Managing Member | 6300 DORSAY CT, DELRAY BEACH, FL, 33484 |
BISPOTT CLEVE | Managing Member | 834 NW 132ND AVE, FORT LAUDERDALE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 12489 NW 44TH STREET, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 12489 NW 44TH STREET, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 2881 EAST OAKLAND PARK BLVD., SUITE 208, FORT LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State