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 |
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 |
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 |
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 | - | - |
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