Search icon

CYPRESS VILLAGES LLC - Florida Company Profile

Company Details

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

CYPRESS VILLAGES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Document Number: L05000052831
FEI/EIN Number 202909436

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

Address: 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
Mail Address: 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUATTRONE ALFRED Managing Member 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
PASCUCCI JAMES Managing Member 3420 CARLTON LANE, DAVIE, FL, 33330
QUATTRONE LISA Managing Member 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916
GRAZIANO NICOLE C Agent 1559 SW 21ST AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-04 GRAZIANO, NICOLE C -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 1559 SW 21ST AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2009-03-24 4301 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State