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. |
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 |
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 |
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 | - |
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