Search icon

CYPRESS CREEK INVESTMENTS, LLC

Company Details

Entity Name: CYPRESS CREEK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000110962
FEI/EIN Number 200862590
Address: 751 Frederick Street, Hanover, PA, 17331, US
Mail Address: P.O. Box 11467, Bradenton, FL, 34282, US
Place of Formation: FLORIDA

Agent

Name Role
THE FREEDOM LAW GROUP, PLLC Agent

Manager

Name Role Address
Holland Roger L Manager P.O. Box 11467, Bradenton, FL, 34282

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-25 FREEDOM LAW GROUP No data
LC STMNT OF RA/RO CHG 2016-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 3639 CORTEZ ROAD WEST, SUITE 111, BRADENTON, FL 34210 No data
LC REVOCATION OF DISSOLUTION 2014-04-18 No data No data
LC VOLUNTARY DISSOLUTION 2014-04-04 No data No data
CHANGE OF MAILING ADDRESS 2013-04-23 751 Frederick Street, Hanover, PA 17331 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 751 Frederick Street, Hanover, PA 17331 No data

Court Cases

Title Case Number Docket Date Status
RICHARD LUCK, PERSONAL RESPRESENTATIVE VS CYPRESS CREEK INVESTMENTS L L C 2D2014-3518 2014-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CA-2247

Parties

Name RICHARD LUCK
Role Appellant
Status Active
Representations FRED E. MOORE, ESQ.
Name CYPRESS CREEK INVESTMENTS, LLC
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., JENNIFER L. GROSSO, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ **CORRECTED RECORD**
Docket Date 2015-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD LUCK
Docket Date 2015-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 1-RB DUE 06/29/15
On Behalf Of RICHARD LUCK
Docket Date 2015-06-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD LUCK
Docket Date 2015-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24-RB DUE 06/26/15
On Behalf Of RICHARD LUCK
Docket Date 2015-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-RB DUE 06/02/15
On Behalf Of RICHARD LUCK
Docket Date 2015-04-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CYPRESS CREEK INVESTMENTS
Docket Date 2015-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/27/15
On Behalf Of CYPRESS CREEK INVESTMENTS
Docket Date 2015-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/27/15
On Behalf Of CYPRESS CREEK INVESTMENTS
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 02-25-15
On Behalf Of CYPRESS CREEK INVESTMENTS
Docket Date 2014-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD LUCK
Docket Date 2014-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/02/15
On Behalf Of RICHARD LUCK
Docket Date 2014-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/03/14
On Behalf Of RICHARD LUCK
Docket Date 2014-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/01/14
On Behalf Of RICHARD LUCK
Docket Date 2014-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DUNNIGAN
Docket Date 2014-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-07-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD LUCK
Docket Date 2014-07-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK

Documents

Name Date
CORLCRACHG 2016-02-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
LC Revocation of Dissolution 2014-04-18
LC Voluntary Dissolution 2014-04-04
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State