Entity Name: | CYBEROFFER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBEROFFER, 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. |
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: | 04 Sep 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000084249 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5475 NW SAINT JAMES DRIVE, 163, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 5475 NW SAINT JAMES DRIVE, 163, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIND KAISA | Member | 5475 NW SAINT JAMES DRIVE, PORT SAINT LUCIE, FL, 34983 |
ORJALA ROY J | Member | 5475 NW SAINT JAMES DR, PORT SAINT LUCIE, FL, 34983 |
LIND KAISA M | Agent | 5475 NW SAINT JAMES DRIVE, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 5475 NW SAINT JAMES DRIVE, 163, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 5475 NW SAINT JAMES DRIVE, 163, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5475 NW SAINT JAMES DRIVE, 163, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | LIND, KAISA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State