Entity Name: | CYPRESS CREEK MEDICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYPRESS CREEK MEDICAL 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. |
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: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000064386 |
FEI/EIN Number |
753218560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26827 FOGGY CREEK ROAD, SUITE 104, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 26827 FOGGY CREEK ROAD, SUITE 101, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEQUIST LINDA C | Manager | 26827 FOGGY CREEK ROAD STE 101, WESLEY CHAPEL, FL, 33544 |
ROSEQUIST ROBERT B | Manager | 26827 Foggy Creek Road, Wesley Chapel, FL, 33554 |
Rosequist Linda CCMM | Agent | 26827 FOGGY CREEK ROAD, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 26827 FOGGY CREEK ROAD, SUITE 104, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Rosequist, Linda C, CMM | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 26827 FOGGY CREEK ROAD, SUITE 104, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 26827 FOGGY CREEK ROAD, SUITE 101, WESLEY CHAPEL, FL 33544 | - |
LC AMENDMENT AND NAME CHANGE | 2008-04-01 | CYPRESS CREEK MEDICAL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State