Search icon

CYRUS DEVELOPMENTS IV, LLC - Florida Company Profile

Headquarter

Company Details

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

CYRUS DEVELOPMENTS IV, 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000034407
FEI/EIN Number 200847746

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

Links between entities

Type Company Name Company Number State
Headquarter of CYRUS DEVELOPMENTS IV, LLC, NEW YORK 3827800 NEW YORK

Key Officers & Management

Name Role Address
PINTAR ERIC C Manager 885 STILLWATER CT, WESTON, FL, 33327
GRISALES-RACINI OSCAR E Agent 2999 NE 191 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-24 885 STILLWATER CT, WESTON, FL 33327 -
REINSTATEMENT 2010-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 885 STILLWATER CT, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 2999 NE 191 STREET, PH 8, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-03-24
ANNUAL REPORT 2008-04-21
LC Amendment 2007-07-26
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-22
Florida Limited Liabilites 2003-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State