Search icon

CYPRESS HOMES, LLC - Florida Company Profile

Company Details

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

CYPRESS HOMES, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000012255
FEI/EIN Number 205237717

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

Address: 1313 CYPRESS POINT BLVD, DAVENPORT, FL, 33896
Mail Address: 1313 CYPRESS POINT BLVD, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINTON WES Managing Member 1313 CYPRESS POINTE BLVD, DAVENPORT, FL, 33896
KAPLAN JEFFREY L Agent 130 REMINGTON DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900365 IMAGINE POOLS EXPIRED 2008-06-16 2013-12-31 - 1313 CYPRESS POINT BLVD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 130 REMINGTON DRIVE, UNIT B, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1313 CYPRESS POINT BLVD, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2008-04-24 1313 CYPRESS POINT BLVD, DAVENPORT, FL 33896 -
LC AMENDMENT 2008-02-06 - -
LC AMENDMENT 2006-12-11 - -
LC AMENDMENT 2006-10-20 - -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
LC Amendment 2008-02-06
ANNUAL REPORT 2007-01-08
LC Amendment 2006-12-11
LC Amendment 2006-10-20
REINSTATEMENT 2006-09-26
Florida Limited Liability 2005-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State