Search icon

CYPRESS CREEK GROVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK GROVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS CREEK GROVE, L.L.C. 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000020606
FEI/EIN Number 300117315

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

Mail Address: P.O. DRAWER 2310, LABELLE, FL, 33935, US
Address: 891 W COWBOY WAY, SUITE 1, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES GERALDINE B Managing Member 620 FORT THOMPSON AVE., LABELLE, FL, 33935
NOBLES LEWIS J Manager 598 FORT THOMPSON AVE., LABELLE, FL, 33935
MURRAH G D Manager 700 FORT THOMPSON AVE., LABELLE, FL, 33935
NOBLES GERALDINE B Agent 620 FORT THOMPSON AVE., LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 NOBLES, GERALDINE B -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 891 W COWBOY WAY, SUITE 1, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2009-04-16 891 W COWBOY WAY, SUITE 1, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 620 FORT THOMPSON AVE., LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-24
Florida Limited Liabilites 2002-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State