Search icon

CYBER DEFENSE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CYBER DEFENSE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBER DEFENSE SERVICES 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: 02 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L14000071490
FEI/EIN Number 46-5578681

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

Address: 2092 Bonisle Circle, Riviera Beach, FL, 33418, US
Mail Address: 2092 Bonisle Circle, Riviera Beach, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANTE DOMENIC J Agent 2092 Bonisle Circle, Riviera Beach, FL, 33418
FERRANTE DOMENIC J Managing Member 2092 Bonisle Circle, Riviera Beach, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127384 APPNINJAS ACTIVE 2017-11-19 2027-12-31 - 2092 BONISLE CIRCLE, RIVIERA BEACH, FL, 33418
G17000127385 CYBER DEFENSE EXPIRED 2017-11-19 2022-12-31 - 25 S. K STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 2092 Bonisle Circle, Riviera Beach, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-04-27 2092 Bonisle Circle, Riviera Beach, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2092 Bonisle Circle, Riviera Beach, FL 33418 -
LC NAME CHANGE 2017-11-09 CYBER DEFENSE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
LC Name Change 2017-11-09
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State