Search icon

GREEN CYPRESS GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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