Entity Name: | 5001 CYPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5001 CYPRESS, 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. |
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: | 30 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2004 (20 years ago) |
Document Number: | L01000012497 |
FEI/EIN Number |
593734259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 W. CYPRESS STREET, TAMPA, FL, 33607 |
Mail Address: | 5001 W. CYPRESS STREET, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLORD CARY S | Managing Member | 5001 W. CYPRESS, TAMPA, FL, 33607 |
LUDOVICI LORENA H | Managing Member | 5001 W. CYPRESS, TAMPA, FL, 33607 |
GAYLORD CARY S | Agent | 5001 W. CYPRESS, TAMPA, FL, 33607 |
DIAZ ANDREW G | Managing Member | 5001 W. CYPRESS, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 5001 W. CYPRESS STREET, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 5001 W. CYPRESS STREET, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-23 | 5001 W. CYPRESS, TAMPA, FL 33607 | - |
REINSTATEMENT | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | GAYLORD, CARY S | - |
AMENDMENT | 2001-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State