Search icon

CYBERLANCERS LLC - Florida Company Profile

Company Details

Entity Name: CYBERLANCERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERLANCERS 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: 11 Feb 2015 (10 years ago)
Date of dissolution: 10 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (a month ago)
Document Number: L15000025581
FEI/EIN Number 47-3040474

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

Address: 9605 S Kingston Court, Englewood, CO, 80112, US
Mail Address: 9605 S Kingston Court, Englewood, CO, 80112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Kevin Manager 2729 Uinta Street, Denver, CO, 80238
Jones Dawn Lega 9605 S Kingston Court, Englewood, CO, 80112
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF MAILING ADDRESS 2024-06-12 9605 S Kingston Court, Suite 200, Englewood, CO 80112 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 9605 S Kingston Court, Suite 200, Englewood, CO 80112 -
REGISTERED AGENT NAME CHANGED 2024-06-12 InCorp Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 3458 Lakeshore Drive, Tallahassee, FL 32312 -
LC REVOCATION OF DISSOLUTION 2024-05-13 - -
VOLUNTARY DISSOLUTION 2024-03-19 - -
LC NAME CHANGE 2015-02-23 CYBERLANCERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-06-12
LC Revocation of Dissolution 2024-05-13
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322417704 2020-05-01 0455 PPP 1767 LAKEWOOD RANCH BLVD # 320, BRADENTON, FL, 34211
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56185
Loan Approval Amount (current) 56185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56630.08
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State