Search icon

CYPRESS PARTNERS, LLC - Florida Company Profile

Company Details

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

CYPRESS PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2000 (25 years ago)
Document Number: L00000011615
FEI/EIN Number 651049847

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

Address: 116 INTRACOASTAL POINTE DRIVE, SUITE 300, JUPITER, FL, 33477
Mail Address: 116 INTRACOASTAL POINTE DRIVE, SUITE 300, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JOSEPH A Managing Member 116 INTRACOASTAL POINTE DRIVE, JUPITER, FL, 33477
COTE PAUL Managing Member 69 WOOD PLACE, ROSWELL, GA, 30075
DESANCTIS PETER Agent 641 UNIVERSITY BLVD, JUPITER, FL, 33458

Form 5500 Series

Employer Identification Number (EIN):
651049847
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-09 DESANCTIS, PETER -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 641 UNIVERSITY BLVD, STE 201, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 116 INTRACOASTAL POINTE DRIVE, SUITE 300, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2006-03-15 116 INTRACOASTAL POINTE DRIVE, SUITE 300, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91400
Current Approval Amount:
91400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91963.42

Date of last update: 02 Jun 2025

Sources: Florida Department of State