Entity Name: | GREEN CYPRESS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN 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: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000015142 |
FEI/EIN Number |
200773445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6588 1st street SW, VERO BEACH, FL, 32968, US |
Mail Address: | 6588 1st street SW, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAN MELIH | Manager | 6588 1st street SW, VERO BEACH, FL, 32968 |
TAN MELIH | Agent | 6588 1st street SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 6588 1st street SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 6588 1st street SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 6588 1st street SW, VERO BEACH, FL 32968 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
ARTICLES OF CORRECTION | 2004-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-10-16 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State