Search icon

CYBER RISK MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CYBER RISK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M16000003973
FEI/EIN Number 462641539

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

Address: 201 E KENNEDY BLVD., SUITE 1750, TAMPA, FL, 33602, US
Mail Address: 201 E KENNEDY BLVD., SUITE 1750, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of CYBER RISK MANAGEMENT, LLC, ALABAMA 000-362-373 ALABAMA

Key Officers & Management

Name Role Address
ALLINGHAM BRIAN Manager 201 E KENNEDY BLVD STE 1750, TAMPA, FL, 33602
COOK MILES Manager 201 E KENNEDY BLVD STE 1750, TAMPA, FL, 33602
EATROFF BRUCE Manager 201 E KENNEDY BLVD STE 1750, TAMPA, FL, 33602
MARLIER BRIAN Manager 201 E KENNEDY BLVD STE 1750, TAMPA, FL, 33602
SCHLEICHER JOEL Manager 201 E KENNEDY BLVD STE 1750, TAMPA, FL, 33602
LOPEZ LOUISE Chief Financial Officer 201 E KENNEDY BLVD STE 1750, TAMPA, FL, 33602
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 201 E KENNEDY BLVD., SUITE 1750, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-02-22 201 E KENNEDY BLVD., SUITE 1750, TAMPA, FL 33602 -

Documents

Name Date
Reg. Agent Resignation 2024-11-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
Foreign Limited 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State