Search icon

CYPRESS SQUARE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS SQUARE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS SQUARE PROPERTIES, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L03000005953
FEI/EIN Number 81-0597002

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

Address: 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907
Mail Address: 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDERSTROM TRUST LLC Managing Member -
WIDERSTROM, LLC Managing Member -
MCMENAMY LLC Managing Member -
MCMENAMY JAMES B Agent 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2009-02-11 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State