Search icon

CYBTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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