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. |
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 |
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 |
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 | - | - |
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 |
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