Search icon

CYPRESSWOOD PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESSWOOD PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESSWOOD PROPERTY INVESTMENTS, 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 31 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: L02000005680
FEI/EIN Number 030402125

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

Address: 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069
Mail Address: 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
LAL SANJAY Manager 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069
AlMaskati Marwa Vice President 2201 NW 30TH PLACE, POMPANO BEACH, FL, 33069
Steiner Jeff Vice President 2201 NW 30TH PLACE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
LC VOLUNTARY DISSOLUTION 2014-12-31 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-08-13 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-08-13 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL 33069 -

Documents

Name Date
LC Voluntary Dissolution 2014-12-31
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State