Entity Name: | BIG CYPRESS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG CYPRESS REALTY, 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: | 23 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000042930 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER ENTERPRISES MANAGEMENT, INC. | Manager | - |
Drumm Thomas J | Agent | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Drumm, Thomas J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State