Search icon

CYPRESS LANDINGS II OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS LANDINGS II OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS LANDINGS II OF NAPLES 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000009205
FEI/EIN Number 204207319

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

Address: 2150 Goodlette Road No 6th FL, Naples, FL, 34102, US
Mail Address: 2150 Goodlette Road No 6th FL, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buckel Robert M Manager 2150 Goodlette Road No 6th FL, Naples, FL, 34102
Wood, Buckel & Carmichael Agent 2150 Goodlette Road No 6th FL, Naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2150 Goodlette Road No 6th FL, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-01-30 2150 Goodlette Road No 6th FL, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Wood, Buckel & Carmichael -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 2150 Goodlette Road No 6th FL, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State