Entity Name: | CYRUS FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYRUS FINANCIAL SERVICES, 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: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000095382 |
FEI/EIN Number |
300336435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 WEST HIGH STREET, MOORPARK, CA, 93021, US |
Mail Address: | 100 WEST HIGH STREET, MOORPARK, CA, 93021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINO JAMES A | Managing Member | 100 West High Street, MOORPARK, CA, 93021 |
MARINO JOANNE K | Manager | 100 West High Street, MOORPARK, CA, 93021 |
ROCHETEAU RALPH | Agent | 14350 S.W. 142 AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 100 WEST HIGH STREET, 195, MOORPARK, CA 93021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 100 WEST HIGH STREET, 195, MOORPARK, CA 93021 | - |
REINSTATEMENT | 2017-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-19 | ROCHETEAU, RALPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 14350 S.W. 142 AVENUE, TRANSPHOTON BUILDING, MIAMI, FL 33186 | - |
REINSTATEMENT | 2008-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-08-25 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State