Search icon

CYBERSECONDS.NET LLC - Florida Company Profile

Company Details

Entity Name: CYBERSECONDS.NET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERSECONDS.NET 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 May 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L08000044913
FEI/EIN Number 412277855

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

Address: 721 9th ave north, St Petersburg, FL, 33701, US
Mail Address: 721 9th ave north, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNS BRENTON D Managing Member 740 4th St N, st petersburg, FL, 33701
Bruns II Brenton D Agent 721 9th ave north, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014975 SOURCEME LLC EXPIRED 2012-02-12 2017-12-31 - 200 2ND AVE S, #211, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 721 9th ave north, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-10-14 721 9th ave north, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 721 9th ave north, St Petersburg, FL 33701 -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-15 - -
REGISTERED AGENT NAME CHANGED 2022-06-15 Bruns II, Brenton D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000534796 TERMINATED 1000000127182 PINELLAS 2009-06-15 2036-09-09 $ 55.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
CORLCDSMEM 2024-10-28
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-06-15
REINSTATEMENT 2014-08-26
REINSTATEMENT 2012-02-10
REINSTATEMENT 2010-04-16
LC Amendment 2008-05-12
Florida Limited Liability 2008-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State