Search icon

CYPRESS LAKES LLC - Florida Company Profile

Company Details

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

CYPRESS LAKES 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 Apr 2006 (19 years ago)
Document Number: L06000043186
FEI/EIN Number 711022019

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

Address: 27 WELLINGTON DRIVE, BASKING RIDGE, NJ, 07920, US
Mail Address: 27 WELLINGTON DRIVE, BASKING RIDGE, NJ, 07920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELE DMYTYRYK ESTATE, NICOLE AZYALA PER Part 14536 SAN LORENZO DRIVE, ORLANDO, FL, 32820
Sladden Michael B Part The Bungalow, Sanford Orcas, Sherborne, Do, DT9 4P
SHELLEY DENIS Agent 313 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
WORKMAN BRIAN President 27 WELLINGTON DRIVE, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 27 WELLINGTON DRIVE, BASKING RIDGE, NJ 07920 -
CHANGE OF MAILING ADDRESS 2009-04-29 27 WELLINGTON DRIVE, BASKING RIDGE, NJ 07920 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SHELLEY, DENIS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 313 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State