Search icon

CYPRESS POINTE APARTMENTS, LLC

Company Details

Entity Name: CYPRESS POINTE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000102225
FEI/EIN Number 20-3639748
Address: 8895 NORTH MILITARY TRAIL, SUITE 101B, PALM BEACH GARDENS, FL 33410
Mail Address: 8895 NORTH MILITARY TRAIL, SUITE 101B, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLYATT & RICHARDSON, PA Agent 1551 FORUM PLACE, SUITE 300 E, WEST PALM BEACH, FL 33401

Managing Member

Name Role
CYPRESS POINTE APARTMENTS, LTD. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 8895 NORTH MILITARY TRAIL, SUITE 101B, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2011-03-22 8895 NORTH MILITARY TRAIL, SUITE 101B, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2011-03-22 CLYATT & RICHARDSON, PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 1551 FORUM PLACE, SUITE 300 E, WEST PALM BEACH, FL 33401 No data
LC AMENDMENT 2007-05-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000438773 LAPSED 12-CC-000969 DUVAL COUNTY 2012-04-24 2017-05-30 $15,954.64 VALLEYCREST LANDSCAPE MAINTENANCE, INC., 300 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801

Court Cases

Title Case Number Docket Date Status
ALLERD CHARLES SMITH VS EFFECTIVE TELESERVICES, INC., etc., et al. 4D2013-2454 2013-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080

Parties

Name ALLERD CHARLES SMITH
Role Petitioner
Status Active
Representations RICHARD DORAN, ERIK MATTHEW FIGLIO, JOHN R. BERANEK, Peter Marshall Feaman
Name CREATIVE CHOICE HOMES, INC.
Role Respondent
Status Active
Name NAIMISHA MANAGEMENT, INC.
Role Respondent
Status Active
Name AMRIT RESORT, INC.
Role Respondent
Status Active
Name THE CLUB AT ST. LUCIE WEST,
Role Respondent
Status Active
Name JOHN EAGAN I HOMES, INC.
Role Respondent
Status Active
Name EFFECTIVE TELESERVICES, INC.
Role Respondent
Status Active
Representations John H. Reynolds, Mandell Sundarsingh, Howard D. Dubosar, Roy E. Fitzgerald, JAY M. GAMBERG, Zach Barry Shelomith, Kevin F. Richardson, W. CHESTER BREWER, ROBERT C. SHERES, Hon. Howard Coates, Jr., KENNETH J. SCHERER
Name NAIMISHA CONSTRUCTION, INC.
Role Respondent
Status Active
Name CCH VIRGINIA I, INC.
Role Respondent
Status Active
Name NAIMISHA ENTERPRISES, INC.
Role Respondent
Status Active
Name EMERALD POINTE DEVELOPMENT CORP.
Role Respondent
Status Active
Name CCH JEFFERSON-MADISON, INC.
Role Respondent
Status Active
Name JEFFERSON MADISON, LLC
Role Respondent
Status Active
Name DILIP BAROT
Role Respondent
Status Active
Name JOHN EAGEN
Role Respondent
Status Active
Name CYPRESS POINTE APARTMENTS, LLC
Role Respondent
Status Active
Name NAIMISHA BAROT
Role Respondent
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petition for writ of certiorari filed July 10, 2013, is hereby dismissed for failure to establish irreparable harm.DAMOORGIAN, C.J., GROSS and TAYLOR, JJ., Concur.
Docket Date 2013-09-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/29/13; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/22/13; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-16
LC Amendment 2007-05-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-28
Florida Limited Liability 2005-10-18

Date of last update: 28 Jan 2025

Sources: Florida Department of State