Search icon

CYPRESS GP, LLC - Florida Company Profile

Company Details

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

CYPRESS GP, 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: 19 Apr 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L01000006079
FEI/EIN Number 752939278

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

Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
Mail Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFO GP Interests Inc Auth 500 N AKARD ST STE 1500, DALLAS, TX, 752013302
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 500 N AKARD ST STE 1500, DALLAS, TX 75201-3302 -
CHANGE OF MAILING ADDRESS 2019-01-09 500 N AKARD ST STE 1500, DALLAS, TX 75201-3302 -
REINSTATEMENT 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-07
CORLCRACHG 2019-04-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State