Search icon

CYPRESS CREEK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS CREEK GROUP, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000031832
FEI/EIN Number 611431865

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

Address: 200 WEST FORSYTH STREET, SUITE 1600, JACKSONVILLE, FL, 32202
Mail Address: 200 WEST FORSYTH STREET, SUITE 1600, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON RUSSELL B I Manager 200 W. FORSYTH ST., STE 1600, JACKSONVILLE, FL, 322024358
NEWTON RUSSELL B Agent 200 WEST FORSYTH STREET, JACKSONVILLE, FL, 32202
SKINNER BROS. REALTY COMPANY Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 NEWTON, RUSSELL B., III -
CHANGE OF MAILING ADDRESS 2012-02-07 200 WEST FORSYTH STREET, SUITE 1600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 200 WEST FORSYTH STREET, SUITE 1600, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State