Search icon

BIG CYPRESS ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BIG CYPRESS ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG CYPRESS ASSET MANAGEMENT, 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: 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000016154
FEI/EIN Number 593692699

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

Address: 5821 SILVER MOON AVENUE, TAMPA, FL, 33625
Mail Address: 5821 SILVER MOON AVENUE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER TODD R Managing Member 5821 SILVER MOON AVE, TAMPA, FL, 33625
PALMER KERI D Managing Member 5821 SILVER MOON AVE, TAMPA, FL, 33625
PALMER TODD R Agent 5821 SILVER MOON AVENUE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069852 OF TAMPA BAY EXPIRED 2010-07-29 2015-12-31 - 8060 WEST WATERS AVE, TAMPA, FL, 33615
G09000137630 WATERS CAR SPA EXPIRED 2009-07-20 2014-12-31 - 5821 SILVER MOON AVE., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC VOLUNTARY DISSOLUTION 2011-04-08 - -
REINSTATEMENT 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001640607 TERMINATED 1000000544821 HILLSBOROU 2013-10-09 2033-11-07 $ 3,149.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State