Entity Name: | CYBTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBTS, 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: | 15 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000017042 |
FEI/EIN Number |
204317679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAKE DEIRDRE | Manager | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL, 32080 |
LEAKE DEIRDRE | Agent | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | LEAKE, DEIRDRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2016-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 140 ISLAND HAMMOCK WAY, SAINT AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-02-01 |
CORLCRACHG | 2016-08-01 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State