Search icon

CYBERWATCH SECURITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CYBERWATCH SECURITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERWATCH SECURITY GROUP, 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: 01 Jun 2018 (7 years ago)
Date of dissolution: 30 Jun 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: L18000137203
FEI/EIN Number 37-1908269

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

Address: 146 Second Street N., Suite #201, Saint Petersburg, FL, 33701, US
Mail Address: 146 Second Street N., Suite #201, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuncer John Manager 146 Second Street N., Saint Petersburg, FL, 33701
Grueninger William Manager 146 Second Street N., Saint Petersburg, FL, 33701
William Grueninger Agent 5950 Bayview Cir S, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
MERGER 2022-06-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000113321. MERGER NUMBER 100000228071
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 146 Second Street N., Suite #201, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-04-29 146 Second Street N., Suite #201, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-02-11 William, Grueninger -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5950 Bayview Cir S, Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State