Search icon

THE CYPRESS GROUP, LLC - Florida Company Profile

Company Details

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

THE CYPRESS GROUP, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 21 Jun 2018 (7 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L04000001569
FEI/EIN Number 200584762

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

Address: 1000 PRIMERA BLVD, LAKE MARY, FL, 32746, US
Mail Address: 1000 PRIMERA BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDER LINDA G Manager 1000 PRIMERA BLVD., LAKE MARY, FL, 32746
SANDER LINDA G Agent 1000 PRIMERA BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2018-06-21 - -
VOLUNTARY DISSOLUTION 2018-06-19 - -
LC AMENDMENT 2016-08-15 - -
LC STMNT OF RA/RO CHG 2016-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 SANDER, LINDA G -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1000 PRIMERA BLVD, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1000 PRIMERA BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-03-02 1000 PRIMERA BLVD, LAKE MARY, FL 32746 -
LC AMENDMENT 2015-03-02 - -

Documents

Name Date
CORLCNDIS 2018-06-21
VOLUNTARY DISSOLUTION 2018-06-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
LC Amendment 2016-08-15
CORLCRACHG 2016-07-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-24
LC Amendment 2015-03-02
Reg. Agent Resignation 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State