Search icon

CYPRESS CREEK ASSITED LIVING RESIDENCE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK ASSITED LIVING RESIDENCE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS CREEK ASSITED LIVING RESIDENCE MANAGEMENT, 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: 07 Jun 2002 (23 years ago)
Document Number: L02000014042
FEI/EIN Number 141843391

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

Address: 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
Mail Address: 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGINS JAMES J Managing Member 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
BIGGINS KRISTIN Managing Member 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
BIGGINS KIMBERLY Managing Member 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
Biggins Michael R Manager 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL, 33573
Golson W. Gregory Agent 17425 Bridge Hill Court, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 Golson, W. Gregory -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 17425 Bridge Hill Court, Suite 202, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2004-09-08 970 CYPRESS VILLAGE BLVD., SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State