Entity Name: | THE PROPERTY OWNERS OF CYBONEY RV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PROPERTY OWNERS OF CYBONEY RV, 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: | 18 Oct 2005 (20 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L05000102679 |
FEI/EIN Number |
203925835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2078 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 2078 SCENIC GULF DRIVE #14, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graham John C | Managing Member | 938 J W Hollington Road, Freeport, FL, 32439 |
Edward Walt | Chairman | 37 El Jer Drive, Cedar Hill, MO, 63016 |
McDermott Karen | Chairman | 6915 Cedar Hill Road, Cedar Hill, MO, 63016 |
Graham John CJr | Agent | 2078 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Graham, John C, Jr | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 2078 SCENIC GULF DRIVE, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 2078 SCENIC GULF DRIVE, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 2078 SCENIC GULF DRIVE, CYBONEY R/V LOT 14, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-04-09 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State