Search icon

CYPRESS LAKE YOGURT LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKE YOGURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS LAKE YOGURT 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000005606
FEI/EIN Number 043784141

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

Address: 2961 NORTHFIELD DRIVE, TARPON SPRINGS, FL, 34688
Mail Address: 2961 NORTHFIELD DRIVE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSELMAN DON Manager 2961 NORTHFIELD DR, TARPON SPRINGS, FL, 34688
MUSSELMAN SUSAN Managing Member 2961 NORTHFIELD DR, TARPON SPRINGS, FL, 34688
BERIASHVILI INGA Managing Member 13401-9 SUMMERLIN ROAD, #113, FORT MYERS, FL, 33919
MUSSELMAN SUSAN Agent 2961 NORTHFIELD DR, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 2961 NORTHFIELD DRIVE, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2010-04-23 2961 NORTHFIELD DRIVE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 2961 NORTHFIELD DR, TARPON SPRINGS, FL 34688 -
NAME CHANGE AMENDMENT 2004-02-04 CYPRESS LAKE YOGURT LLC -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-20
Name Change 2004-02-04
Florida Limited Liabilites 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State