Search icon

CYPRESS BREEZE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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