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. |
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 |
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 |
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 | - | - |
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