CYPRESS PLAZA, LLC. - Florida Company Profile

Entity Name: | CYPRESS PLAZA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2012 (13 years ago) |
Document Number: | L03000034410 |
FEI/EIN Number | 200234810 |
Address: | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODIS FRANCHESCA | Managing Member | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301 |
RHODIS FRANCHESCA E | Agent | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-06 | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-06 | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 1600 E. Las Olas Blvd, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-19 | RHODIS, FRANCHESCA ESQ | - |
LC AMENDMENT | 2012-12-19 | - | - |
PENDING REINSTATEMENT | 2012-10-30 | - | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State