Search icon

CYPRESS FINANCIAL RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS FINANCIAL RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS FINANCIAL RESEARCH, 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: 28 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L00000003501
FEI/EIN Number 651083635

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

Address: 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL, 33301
Mail Address: 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN ROXANNE Managing Member 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL, 33301
ZINN ROBERT Agent 221 S FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-29 ZINN, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-01-27 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
CYPRESS FINANCIAL RESEARCH, LLC, et al., VS JAMES GOLDBERG, 3D2019-0973 2019-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22491

Parties

Name ROXANNE ZINN
Role Appellant
Status Active
Name CYPRESS "S" CORP.
Role Appellant
Status Active
Name CYPRESS FINANCIAL RESEARCH, LLC
Role Appellant
Status Active
Representations DOROTHY PATRICIA WALLACE
Name FLICKER HOLDINGS CORP
Role Appellant
Status Active
Name MARK ZINN
Role Appellant
Status Active
Name JAMES GOLDBERG
Role Appellee
Status Active
Name SETH A. KANEGIS
Role Appellee
Status Active
Representations G. ROBERT BLAKEY, STEVEN M. GREENBERG, HOLIDAY HUNT RUSSELL, DANIEL A. ESPINOSA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS FINANCIAL RESEARCH, LLC
Docket Date 2019-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 3, 2019.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SETH A. KANEGIS
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-974 PRIOR CASE: 16-2803
On Behalf Of CYPRESS FINANCIAL RESEARCH, LLC
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JAMES GOLDBERG VS SETH A. KANEGIS, et al. 3D2016-2803 2016-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22491

Parties

Name JAMES GOLDBERG
Role Appellant
Status Active
Representations JONATHAN D. LEINWAND, Juan Ramirez, Jr., G. ROBERT BLAKEY
Name CYPRESS "S" CORP.
Role Appellee
Status Active
Name MARK E. DONALDSON
Role Appellee
Status Active
Name CYPRESS FINANCIAL RESEARCH, LLC
Role Appellee
Status Active
Name ROXANNE ZINN
Role Appellee
Status Active
Name JONATHAN R. WADE
Role Appellee
Status Active
Name SPECIAL K INVESTORS, INC.
Role Appellee
Status Active
Name FLICKER HOLDINGS CORP
Role Appellee
Status Active
Name SETH A. KANEGIS
Role Appellee
Status Active
Representations STEPHEN J. CRIMMINS, DOROTHY PATRICIA WALLACE, MICHAEL E. ROTHENBERG, Rebecca M. Plasencia, STEVEN M. GREENBERG, WALTER J. MATHEWS, ALLISON B. KERNISKY
Name BATTEA-CLASS ACTION SERVICES, LLC
Role Appellee
Status Active
Name MARK ZINN
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee Seth A. Kanegis' motion to strike appellant's motion for rehearing, motion for rehearing en banc and request for written opinion is hereby denied. Upon consideration, appellant's motion for rehearing and request for written opinion is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur. Appellant's motion for rehearing en banc is denied.
Docket Date 2018-03-13
Type Response
Subtype Reply
Description REPLY ~ to AE's response to motion for rehearing.
Docket Date 2018-03-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and response to aa motion for rehearing
On Behalf Of SETH A. KANEGIS
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of SETH A. KANEGIS
Docket Date 2018-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2018-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES GOLDBERG
Docket Date 2017-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to exceed page limit of the reply brief is granted as stated in the motion.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of JAMES GOLDBERG
Docket Date 2017-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES GOLDBERG
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including December 4, 2017, with no further extensions allowed.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of JAMES GOLDBERG
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/5/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES GOLDBERG
Docket Date 2017-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SETH A. KANEGIS
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Seth A. Kanegis)-7 days to 9/4/17
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SETH A. KANEGIS
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SETH A. KANEGIS
Docket Date 2017-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES GOLDBERG
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 4, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES GOLDBERG
Docket Date 2017-06-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of partial voluntary dismissal of appeal is recognized by the Court, and the appeal of the Order Granting the California Defendants' Motion to Dismiss with Prejudice dated November 12, 2016 is hereby dismissed. This appeal shall remain pending as to the other two orders granting the motions to dismiss as to the other defendants/appellees.
Docket Date 2017-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ notice of partial voluntary dismiss
On Behalf Of JAMES GOLDBERG
Docket Date 2017-06-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Stephen J. Crimmins's motion to appear pro hac vice on behalf of appellees is hereby granted as stated in the motion. Stephen J. Crimmins shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice (no check)
On Behalf Of SETH A. KANEGIS
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 5, 2017.
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES GOLDBERG
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 5, 2017.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES GOLDBERG
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES GOLDBERG
Docket Date 2017-04-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SETH A. KANEGIS
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including May 4, 2017.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES GOLDBERG
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of SETH A. KANEGIS
Docket Date 2017-04-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-04-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SETH A. KANEGIS
Docket Date 2017-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for lack of prosecution
On Behalf Of SETH A. KANEGIS
Docket Date 2017-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SETH A. KANEGIS
Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 17 VOLUMES
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SETH A. KANEGIS
Docket Date 2016-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SETH A. KANEGIS
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SETH A. KANEGIS
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 31, 2016.
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JAMES GOLDBERG

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-09-14
Florida Limited Liabilites 2000-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State