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. |
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 |
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 |
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 | - | - |
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