Search icon

HPT-CYPRESS GROVE, LLC - Florida Company Profile

Company Details

Entity Name: HPT-CYPRESS GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HPT-CYPRESS GROVE, 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 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000040754
FEI/EIN Number 651208045

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

Address: 4200 NW 19TH STREET, LAUDERHILL, FL, 33313
Mail Address: 4020 Philmont Dr., Marietta, GA, 30066, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOREY STAR Manager 4020 PHILMONT DRIVE, MARIETTA, GA, 30066
Patricio Alan Manager 4020 Philmont Drive, Marietta, GA, 30066
HENMI JACKIE Manager 4020 Philmont Drive, Marietta, GA, 30066
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-26 4200 NW 19TH STREET, LAUDERHILL, FL 33313 -
LC AMENDMENT 2013-11-18 - -
LC AMENDMENT 2012-10-01 - -
LC AMENDMENT 2011-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 4200 NW 19TH STREET, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2010-02-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-12-06 HPT-CYPRESS GROVE, LLC -
AMENDED AND RESTATEDARTICLES 2004-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001401372 LAPSED 12-50111 CA 31 MIAMI-DADE CTY. CIR. 11TH JUD. 2013-08-26 2018-09-16 $17,840.53 U.S. ALLIANCE MANAGEMENT CORP. D/B/A U.S. SECURITY, C/O MICHAEL W. SKOP, ESQ., 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-22
LC Amendment 2013-11-18
ANNUAL REPORT 2013-04-29
LC Amendment 2012-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State