Search icon

CYPRESS REALTY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: CYPRESS REALTY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS REALTY GROUP, 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L01000002418
FEI/EIN Number 593703444

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

Address: 102 Park Place Blvd, Davenport, FL, 33837, US
Mail Address: 102 Park Place Blvd, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yee Margaret RMD Agent 102 Park Place Blvd, Davenport, FL, 33837
Yee Margaret R Managing Member 102 Park Place Blvd, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 102 Park Place Blvd, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2016-04-17 102 Park Place Blvd, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 102 Park Place Blvd, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2013-02-11 Yee, Margaret R, MD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State