Search icon

CYPRESS MANOR HEALTH CARE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS MANOR HEALTH CARE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS MANOR HEALTH CARE ASSOCIATES, 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: 30 Jul 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: L01000012555
FEI/EIN Number 582639431

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

Address: 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751, US
Mail Address: 1040 CROWN POINTE PKWY STE 600, ATLANTA, GA, 30338-4741, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
EPSILON HEALTH CARE PROPERTIES, LLC Member

National Provider Identifier

NPI Number:
1780639054

Authorized Person:

Name:
MS. LESLIE VOLLMER
Role:
AUTH. REPRESENTATIVE/EXEC. DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2399369544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-06-19 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2005-04-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDED AND RESTATEDARTICLES 2004-08-09 - -
AMENDED AND RESTATEDARTICLES 2004-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State