Search icon

CYBER TRAINING TECHNOLOGIES L.L.C. - Florida Company Profile

Company Details

Entity Name: CYBER TRAINING TECHNOLOGIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBER TRAINING TECHNOLOGIES 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: 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: 19 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jun 2015 (10 years ago)
Document Number: L12000158294
FEI/EIN Number NOT APPLICABLE

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

Address: 3259 Progress Drive, Orlando, FL, 32826, US
Mail Address: 3259 Progress Drive, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLAN BEVERLEY A Manager 3259 Progress Drive, Orlando, FL, 32826
MENDEZ PEDRO P Agent 1622 HILLCREST ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 3259 Progress Drive, Suite 139, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2022-02-04 3259 Progress Drive, Suite 139, Orlando, FL 32826 -
LC STMNT OF RA/RO CHG 2015-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 1622 HILLCREST ST, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2015-06-17 MENDEZ, PEDRO P -
LC AMENDMENT 2013-01-10 - -
LC AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-10-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State