Search icon

CYBERACUVIEW LLC

Company Details

Entity Name: CYBERACUVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 02 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: M21000007499
FEI/EIN Number 85-2588981
Address: 8130 LAKEWOOD MAIN STREET, SUITE 103 #329, LAKEWOOD RANCH, FL 34202
Mail Address: 8130 LAKEWOOD MAIN STREET, SUITE 103 #329, LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYBERACUVIEW LLC 401(K) PLAN 2023 852588981 2024-05-16 CYBERACUVIEW LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-30
Business code 518210
Sponsor’s telephone number 6466882374
Plan sponsor’s address 8130 LAKEWOOD MAIN STREET, SUITE 103, #329, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CYBERACUVIEW LLC 401(K) PLAN 2022 852588981 2023-05-27 CYBERACUVIEW LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-30
Business code 518210
Sponsor’s telephone number 6466882374
Plan sponsor’s address 8130 LAKEWOOD MAIN STREET, SUITE 103, #329, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CYBERACUVIEW LLC 401(K) PLAN 2021 852588981 2022-05-19 CYBERACUVIEW LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-30
Business code 518210
Sponsor’s telephone number 6466882374
Plan sponsor’s address 8130 LAKEWOOD MAIN STREET, SUITE 103, #329, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
CAMILLO, MARK Chief Executive Officer 8130 Lakewood Main Street,, Suite 103, #329 Lakewood Ranch,, FL 34202

DIR OF REGULATION

Name Role Address
LINDEEN, MONICA JEAN DIR OF REGULATION PO Box 224, Helena, MT 59624

Director of Law Enforcement

Name Role Address
Jim , Schweitzer Director of Law Enforcement 10419 Inglenook Terr, Palmetto, FL 34221

Director

Name Role Address
Beazely Holdings, Inc. Director 30 Batterson Park Rd, Farmington, CT 06032
HARTFORD FIRE INSURANCE COMPANY Director No data
Liberty Mutual Personal Insurance Ventures LLC Director 175 Berkeley Street, Boston, MA 02116
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA Director No data
Nationwide Mutual Insurance Company, 7 World trade Center Director 250 Greenwich Street, 37th Floor,, New York, NY 10007
Chubb INA Holdings, Inc Director 436 Walnut Street, Philadelphia, PA 19106
AIG Property Casualty U.S., INC Director 175 Water Street, New York, NY 10038
AXIS INSURANCE COMPANY Director No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 8130 LAKEWOOD MAIN STREET, SUITE 103 #329, LAKEWOOD RANCH, FL 34202 No data
CHANGE OF MAILING ADDRESS 2023-03-02 8130 LAKEWOOD MAIN STREET, SUITE 103 #329, LAKEWOOD RANCH, FL 34202 No data
LC AMENDMENT 2021-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
LC Amendment 2021-09-27
Foreign Limited 2021-06-02

Date of last update: 13 Feb 2025

Sources: Florida Department of State