Search icon

CYPRESSDUNES, LLC - Florida Company Profile

Company Details

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

CYPRESSDUNES, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 25 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: L04000012146
FEI/EIN Number 200783029

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

Address: 5597 Highway 98 West, Santa Rosa Beach, FL, 32459, US
Mail Address: 5597 Highway 98 West, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS JOHN P Managing Member 5597 Highway 98 West, SAnta Rosa Beach, FL, 32459
LIVINGSTON WILLIAM Agent 5597 HIGHWAY 98 WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 5597 Highway 98 West, Suite 200, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-03-21 5597 Highway 98 West, Suite 200, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2010-03-19 LIVINGSTON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 5597 HIGHWAY 98 WEST, SUITE 200, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-25
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State