Search icon

U.S.S. CYGNUS, LLC - Florida Company Profile

Company Details

Entity Name: U.S.S. CYGNUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S.S. CYGNUS, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000010408
FEI/EIN Number 200711922

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

Address: 49 North Federal Hwy, Pompano Beach,, FL, 33062, US
Mail Address: 49 North Federal Hwy, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLNICK H. MARSHALL Manager 49 North Federal Hwy, Pompano Beach, FL, 33062
GOLNICK MARSHALL Agent 49 North Federal Hwy, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 49 North Federal Hwy, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-06-10 49 North Federal Hwy, Pompano Beach,, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 49 North Federal Hwy, Pompano Beach,, FL 33062 -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-06 GOLNICK, MARSHALL -
LC AMENDMENT 2006-12-22 - -
LC AMENDMENT 2006-11-14 - -
LC AMENDMENT 2006-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105315 TERMINATED 1000000250388 BROWARD 2012-02-10 2022-02-15 $ 660.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000547633 TERMINATED 1000000230339 BROWARD 2011-08-19 2021-08-24 $ 989.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000119292 LAPSED 07-025117 17TH JUDICIAL CIRCUIT 2010-08-24 2016-02-28 $4,594.88 CHIYO TAKAHASHI, 727 NW 19TH STREET, # 208, FT. LAUDERDALE, FL. 33311
J10000668043 LAPSED 10-180 COSO 60 BROWARD COUNTY COURT 2010-06-04 2015-06-21 $9,598.16 BLUE DAISY MEDIA, LLC, 2906 S. DOUGLAS ROAD, #201, CORAL GABLES, FL 33134
J09002120698 LAPSED CACE-09-025799 BROWARD COUNTY 2008-06-30 2014-08-26 $16,326.00 CANALS & TRAILS CREDIT UNION,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-03-19
LC Amendment 2006-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State