Search icon

CYPRESS REAL PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS REAL PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS REAL PROPERTY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L08000034266
FEI/EIN Number 262335331

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

Address: 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813, US
Mail Address: 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDA JASON Manager 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
PUTERBAUGH ROBERT E Agent 215 EAST LEMON STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 250 EAST HIGHLAND DRIVE, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2025-01-24 PUTERBAUGH, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 215 E LEMON ST, SUITE 300, LAKELAND, FL 33801 -
LC STMNT OF RA/RO CHG 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2009-01-26 PUTERBAUGH, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 215 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
CORLCRACHG 2024-12-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State