Search icon

CYBERSPACE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CYBERSPACE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: M13000003138
FEI/EIN Number 262059568

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

Address: 198 Van Buren St., Herndon, VA, 20170, US
Mail Address: 198 Van Buren St., Herndon, VA, 20170, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SUNDLING TOM Manager 12015 Lee Jackson Highway, Fairfax, VA, 22033
DOLAN JIM Manager 12015 Lee Jackson Highway, Fairfax, VA, 22033
LINTHICUM TIM Manager 12015 Lee Jackson Highway, Fairfax, VA, 22033
BURRELL TOM Manager 12015 Lee Jackson Highway, Fairfax, VA, 22033
GOODFRIEND JASON Manager 12015 Lee Jackson Highway, Fairfax, VA, 22033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035921 ILLUMINATE MISSION SOLUTIONS ACTIVE 2020-03-27 2025-12-31 - 12015 LEE JACKSON MEMORIAL HWY, STE 400, FAIRFAX, VA, 22033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 198 Van Buren St., Suite 200, Herndon, VA 20170 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 198 Van Buren St., Suite 200, Herndon, VA 20170 -
LC STMNT OF RA/RO CHG 2020-03-06 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2016-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
CORLCRACHG 2020-03-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State