Entity Name: | CYBER CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBER CENTERS, 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: | 14 Oct 2011 (14 years ago) |
Date of dissolution: | 02 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | L11000117827 |
FEI/EIN Number |
270273227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 757 SW State Road 247, Lake City, FL, 32025, US |
Mail Address: | P.O. Box 221, Alcolu, SC, 29001, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER STEPHEN D | Manager | 2026 Cashen Wood Drive, FERNANDINA BEACH, FL, 320340805 |
WHEELER STEPHEN D | Agent | 757 SW State Road 247, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 757 SW State Road 247, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 757 SW State Road 247, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 757 SW State Road 247, Lake City, FL 32025 | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-25 | WHEELER, STEPHEN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2015-02-26 |
REINSTATEMENT | 2014-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State