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 |
Name | Role | Address |
---|---|---|
ZINN ROBERT | Agent | 221 S FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
ZINN ROXANNE | Managing Member | 221 S FEDERAL HIGHWAY, 2ND FLOOR, FT. LAUDERDALE, FL, 33301 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CYPRESS FINANCIAL RESEARCH, LLC, et al., VS JAMES GOLDBERG, | 3D2019-0973 | 2019-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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