Search icon

CYPRESS FINANCIAL RESEARCH, LLC

Company Details

Entity Name: CYPRESS FINANCIAL RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L00000003501
FEI/EIN Number 651083635
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

Agent

Name Role Address
ZINN ROBERT Agent 221 S FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-29 ZINN, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2006-01-27 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL 33301 No data

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

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 Feb 2025

Sources: Florida Department of State