Search icon

OLDE CYPRESS HOUSE, LLC - Florida Company Profile

Company Details

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

OLDE CYPRESS HOUSE, 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: 20 May 2005 (20 years ago)
Date of dissolution: 06 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: L05000052026
FEI/EIN Number 202843545

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

Address: 253 S CYPRESS ST, LABELLE, FL, 33935
Mail Address: P.O. BOX 482, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS CHASSEY J Managing Member PO BOX 482, LABELLE, FL, 33935
WILKINS JULIE C Managing Member PO BOX 2638, LABELLE, FL, 33975
WILKINS WAYNE L Managing Member PO BOX 2638, LABELLE, FL, 33975
HICKS CHASSEY J Agent 455 BELMONT ST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 253 S CYPRESS ST, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 455 BELMONT ST, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2008-03-31 HICKS, CHASSEY J -
CHANGE OF MAILING ADDRESS 2007-04-12 253 S CYPRESS ST, LABELLE, FL 33935 -
LC AMENDMENT 2006-10-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-06
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-12
LC Amendment 2006-10-20
ANNUAL REPORT 2006-04-28
Florida Limited Liabilites 2005-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State