Search icon

CYPRESS GROVE LANE, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS GROVE LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS GROVE LANE, 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: 13 Feb 2008 (17 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: L08000015988
FEI/EIN Number NOT APPLICABLE

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

Address: 107 CYPRESS GROVE LANE, SANTA ROSA BEACH, FL, 32459
Mail Address: P.O. BOX 167, Freeport, FL, 32439, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHARTON BARBARA B Managing Member P.O. BOX 167, Freeport, FL, 32439
wharton edward b auth P.O. BOX 167, Freeport, FL, 32439
WHARTON BARBARA B Agent 362 Red Barn Road, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 362 Red Barn Road, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-03-16 107 CYPRESS GROVE LANE, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 WHARTON, BARBARA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 107 CYPRESS GROVE LANE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-12
AMENDED ANNUAL REPORT 2013-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State