Search icon

CYPRESS OFFICE PARTNERS, LLC - Florida Company Profile

Company Details

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

CYPRESS OFFICE PARTNERS, 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: 10 Jan 2006 (19 years ago)
Document Number: L06000003455
FEI/EIN Number 204080368

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

Address: 2406 CYPRESS GLEN DRIVE, SUITE 102, WESLEY CHAPEL, FL, 33544
Mail Address: 2406 CYPRESS GLEN DRIVE, SUITE 102, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS RONALD E Manager 2406 CYPRESS GLEN DRIVE, WESLEY CHAPEL, FL, 33543
WEIR STEVE Manager 9314 ST. LEGER PLACE, WESLEY CHAPEL, FL, 33544
HOUCK AARON Manager 9314 ST. LEGER PLACE, WESLEY CHAPEL, FL, 33544
ROBERTS RONALD Agent 2406 CYPRESS GLEN DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-15 ROBERTS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 2406 CYPRESS GLEN DRIVE, 102, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 2406 CYPRESS GLEN DRIVE, SUITE 102, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2008-05-01 2406 CYPRESS GLEN DRIVE, SUITE 102, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State