Search icon

THE CYPRESS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE CYPRESS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CYPRESS COMPANY, 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: 11 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000068953
FEI/EIN Number 205271294

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

Address: 3600 Maclay blvd, TALLAHASSEE, FL, 32312, US
Mail Address: P.O. Box 13633, Tallahassee, FL, 32317, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BWT COMPANY, LLC Manager PO BOX 7598, SAINT PETERSBURG, FL, 33734
DURANT JAMES Agent 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308
SMITH MATT Manager PO BOX7598, SAINT PETERSBURG, FL, 33734
JAMES RUDNICK Manager 3600 Malcay blvd, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3600 Maclay blvd, suite 200, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2014-03-19 3600 Maclay blvd, suite 200, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-17 DURANT, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2006-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000786914 LAPSED 1000000342933 LEON 2013-04-19 2023-04-24 $ 493.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-23
LC Amendment 2006-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State