Search icon

MVP CYPRESS, LLC - Florida Company Profile

Company Details

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

MVP CYPRESS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000074270
FEI/EIN Number 203215158

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

Address: 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL, 33607, US
Mail Address: 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF JILL N CREAGER, P.A. Agent -
SULLIVAN CHRIS Manager 1511 N WEST SHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-24 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 202 S ROME AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2013-11-22 LAW OFFICE OF JILL N CREAGER, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-25
Reg. Agent Change 2013-11-22
CORLCMMRES 2013-11-18
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State