Search icon

CYBER SECURITY SAFEGUARDS, LLC - Florida Company Profile

Company Details

Entity Name: CYBER SECURITY SAFEGUARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBER SECURITY SAFEGUARDS, 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 17 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (2 months ago)
Document Number: L13000044070
FEI/EIN Number 46-2345120

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

Address: 271 N Lombardy Pt, Lecanto, FL, 34461, US
Mail Address: PO Box 1470, Crystal River, FL, 34423, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRIAN Managing Member PO Box 1470, Crystal River, FL, 34423
SMITH BRIAN Agent 271 N Lombardy Pt, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 - -
CHANGE OF MAILING ADDRESS 2023-02-13 271 N Lombardy Pt, Lecanto, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 271 N Lombardy Pt, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 271 N Lombardy Pt, Lecanto, FL 34461 -
LC NAME CHANGE 2017-05-01 CYBER SECURITY SAFEGUARDS, LLC -
REGISTERED AGENT NAME CHANGED 2015-01-29 SMITH, BRIAN -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
LC Name Change 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State