Search icon

CYPRESS DUNES, LLC - Florida Company Profile

Company Details

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

CYPRESS DUNES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: L03000036419
FEI/EIN Number 200783029

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

Address: 4840 Roswell Rd, Sandy Springs, GA, 30338, US
Mail Address: 4840 Roswell Rd, Sandy Springs, GA, 30338, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS JOHN Managing Member 4840 Roswell Rd, Sandy Springs, GA, 30338
LIVINGSTON WILLIAM Agent 5597 US HIGHWAY 98 WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 4840 Roswell Rd, Suite D200, Sandy Springs, GA 30338 -
CHANGE OF MAILING ADDRESS 2024-06-26 4840 Roswell Rd, Suite D200, Sandy Springs, GA 30338 -
REGISTERED AGENT NAME CHANGED 2024-06-26 LIVINGSTON, WILLIAM -
REINSTATEMENT 2024-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 5597 US HIGHWAY 98 WEST, SUITE 200, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-01-20 CYPRESS DUNES, LLC -

Documents

Name Date
REINSTATEMENT 2024-06-26
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-01
REINSTATEMENT 2007-03-27
ANNUAL REPORT 2004-04-30
Name Change 2004-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State