Search icon

CYBERPEAK NETWORK SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: CYBERPEAK NETWORK SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERPEAK NETWORK SOLUTIONS L.L.C. 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000073340
FEI/EIN Number 263117046

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

Address: 6937 BAY DRIVE, 205, MIAMI BEACH, FL, 33141, US
Mail Address: 3109 Delta Drive, Colorado Springs, CO, 80910-1027, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIITANO ROBERTO M Managing Member 6960 Snowbird Drive, Colorado Springs, CO, 80918
TAGGART CATHERINE J Managing Member 6960 Snowbird Drive, Colorado Springs, CO, 80918
PRICE JOHN CLEO Managing Member 3702 CR # 4806, ATHENS, TX, 75752
Riitano Roberto R Agent 6960 Snowbird Drive, Colorado Springs, FL, 80918

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 6937 BAY DRIVE, 205, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 6960 Snowbird Drive, Colorado Springs, FL 80918 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 Riitano, Roberto R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-06-16 - -
LC AMENDMENT 2009-04-17 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
LC Amendment 2010-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State