Entity Name: | 925 CYPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
925 CYPRESS, 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: | 03 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | L02000026099 |
FEI/EIN Number |
200742735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 74 CLARENDON STREET, SUITE A, BOSTON, MA, 02116 |
Address: | 1180 S. OCEAN BLVD., MANALAPAN, FL, 33462 |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROIFF PAUL | Manager | 1180 S. OCEAN BLVD., MANALAPAN, FL, 33462 |
ROIFF PAUL | Agent | 1180 S. OCEAN BLVD., MANALAPAN, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | ROIFF, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 1180 S. OCEAN BLVD., MANALAPAN, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-29 | 1180 S. OCEAN BLVD., MANALAPAN, FL 33462 | - |
REINSTATEMENT | 2008-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-29 | 1180 S. OCEAN BLVD., MANALAPAN, FL 33462 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-03 |
REINSTATEMENT | 2020-10-21 |
REINSTATEMENT | 2019-01-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State