Entity Name: | CYPRESS BREEZE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYPRESS BREEZE, L.L.C. 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. |
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: | 27 Jun 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L00000007555 |
FEI/EIN Number |
593662934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEACREST VENTURES, INC. | Managing Member | - |
DEVARONA ENRIQUE J | Secretary | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
DEVARONA ENRIQUE J | Treasurer | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
COOK JOSEPH M | Agent | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 42 BUSINESS CENTRE DRIVE, STE 401, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | COOK, JOSEPH M | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
AMENDMENT | 2001-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-07-06 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State