Entity Name: | CYBER CRYPTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBER CRYPTO, 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: | 23 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2018 (7 years ago) |
Document Number: | L16000120874 |
FEI/EIN Number |
81-3171838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 Providence Blvd Ste R - Unit 628, Deltona, FL, 32725, US |
Mail Address: | 1235 Providence Blvd Ste R - Unit 628, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ROBERT | Authorized Member | 1235 PROVIDENCE BLVD STE R UNIT 628, DELTONA, FL, 32725 |
JASZKOWSKA JUSTYNA | Manager | 2576 ENTERPRISE ROAD, ORANGE CITY, FL, 32763 |
Gonzalez Robert | Agent | 924 N Magnolia Avenue, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 924 N Magnolia Avenue, Suite 202, Unit 5021, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 1235 Providence Blvd Ste R - Unit 628, Deltona, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 1235 Providence Blvd Ste R - Unit 628, Deltona, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 924 N Magnolia Avenue, Suite 202, Unit 5173, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Gonzalez, Robert | - |
REINSTATEMENT | 2018-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2018-11-28 |
REINSTATEMENT | 2018-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State