Search icon

CYBER INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CYBER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBER INVESTMENTS, 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000060395
FEI/EIN Number 640963664

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

Mail Address: 11918 JAMES JACK LANE, CHARLOTTE, NC, 28277, US
Address: 7900 103RD STREET, #21, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL THOMAS A Managing Member 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068
FERRELL KAREN V Managing Member 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068
CHAPMAN WALTER L Agent 1707-1709 BULLS BAY HWY, JACKSONVILLE, FL, 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146616 CALYPSO SUN EXPIRED 2009-08-17 2014-12-31 - 4252 POWDERHORN COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 CHAPMAN, WALTER L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1707-1709 BULLS BAY HWY, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2008-05-27 7900 103RD STREET, #21, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-27
Florida Limited Liability 2007-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State