Search icon

CYBER IT NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: CYBER IT NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBER IT NETWORKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000118761
FEI/EIN Number 47-1409817

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

Address: 2419 CREEKFRONT DR, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 2419 CREEKFRONT DR, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ARTHUR Manager 2419 CREEKFRONT DR, GREEN COVE SPRINGS, FL, 32043
Medina ARTHUR Preside Agent 1246 PARK AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 Medina, ARTHUR, President -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 2419 CREEKFRONT DR, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-06-01 2419 CREEKFRONT DR, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1246 PARK AVE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-09-14
Florida Limited Liability 2014-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State