Search icon

CYBOARG ENTERPRISES LLC

Company Details

Entity Name: CYBOARG ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2013 (12 years ago)
Document Number: L13000075436
FEI/EIN Number 95-4869344
Address: 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991, US
Mail Address: 1242 SW PINE ISLAND ROAD Ste 42-502, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Pignatano Neil D Chief Executive Officer 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991

Chie

Name Role Address
Pignatano Neil D Chie 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991
Pignatano Linda S Chie 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991

Manager

Name Role Address
Pignatano Neil D Manager 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991
Pignatano Linda D Manager 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991

President

Name Role Address
Pignatano Neil D President 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2017-03-10 1242 SW Pine Island Rd Ste 42-502, Cape Coral, FL 33991 No data
CONVERSION 2013-05-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000002817. CONVERSION NUMBER 500000131895

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State