Search icon

THE PROPERTY OWNERS OF CYBONEY RV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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