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. |
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 |
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 |
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 | - | - |
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 |
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