Search icon

CYRUS DEVELOPMENTS III, LLC - Florida Company Profile

Company Details

Entity Name: CYRUS DEVELOPMENTS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYRUS DEVELOPMENTS III, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000022725
FEI/EIN Number 201013698

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

Address: 885 STILLWATER CT, WESTON, FL, 33327
Mail Address: 885 STILLWATER CT, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTAR ERIC Manager 885 STILLWATER CT, WESTON, FL, 33327
GRISALES-RACINI OSCAR P Agent 2999 NE 191TH ST, PH-8, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005262 STRATUS CHEM SC EXPIRED 2016-01-13 2021-12-31 - 885 STILLWATER CT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 885 STILLWATER CT, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2006-04-11 885 STILLWATER CT, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2006-04-11 GRISALES-RACINI, OSCAR P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 2999 NE 191TH ST, PH-8, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State