Search icon

CYPRESS GREEN II, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS GREEN II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS GREEN II, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 28 Nov 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L04000019242
Address: 9802 Baymeadows Road, STE 12, JACKSONVILLE, FL, 32256, US
Mail Address: 9802 Baymeadows Road, STE 12, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BRADLEY S Managing Member 7789 McLaurin Road, JACKSONVILLE, FL, 32256
STARLING JOHN T Managing Member 9218 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
ANDERSON BRADLEY S Agent 9802 Baymeadows Road, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 9802 Baymeadows Road, STE 12, #169, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-01-10 9802 Baymeadows Road, STE 12, #169, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 9802 Baymeadows Road, STE 12, #169, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2008-03-17 ANDERSON, BRADLEY S -
CANCEL ADM DISS/REV 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2017-11-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State