Search icon

CIGNUS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CIGNUS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGNUS CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L07000059202
FEI/EIN Number 260372056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 44084 Riverside Pkwy, Suite 120, LEESBURG, VA, 20176, US
Mail Address: 44084 Riverside Pkwy, Suite 120, LEESBURG, VA, 20176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHERA VINAYAK Managing Member 44084 Riverside Pkwy, LEESBURG, VA, 20176
HAFNER FLORIAN Authorized Member 44084 Riverside Pkwy, LEESBURG, VA, 20176
Hafner Florian BDr. Agent 1922 Bayview Dr., New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 44084 Riverside Pkwy, Suite 120, LEESBURG, VA 20176 -
CHANGE OF MAILING ADDRESS 2021-01-29 44084 Riverside Pkwy, Suite 120, LEESBURG, VA 20176 -
REGISTERED AGENT NAME CHANGED 2018-05-23 Hafner, Florian Bernhard, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-23 1922 Bayview Dr., New Smyrna Beach, FL 32168 -
LC AMENDMENT 2015-11-16 - -
LC AMENDMENT AND NAME CHANGE 2014-11-10 CIGNUS CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
LC Amendment 2015-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State