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. |
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 |
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 |
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 | - |
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