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