Entity Name: | 1160 CYPRESS GLEN CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1160 CYPRESS GLEN CIRCLE, 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: |
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: | 08 Aug 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2009 (15 years ago) |
Document Number: | L08000076561 |
FEI/EIN Number |
26-3677486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1160 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741 |
Mail Address: | 1160 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALAZZOLO MARK R | Managing Member | 1160 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741 |
DENARDIS MICHAEL R | Agent | 13 Neptune Rd, Kissimmee, FL, 34744 |
DENARDIS MICHAEL R | Managing Member | 1160 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08225900323 | HUNTER'S CREEK PHYSICIANS PROPERTY MANAGEMENT | EXPIRED | 2008-08-12 | 2013-12-31 | - | 907 B. NORTH CENTRAL AVENUE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 13 Neptune Rd, Kissimmee, FL 34744 | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-27 | 1160 CYPRESS GLEN CIRCLE, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-27 | DENARDIS, MICHAEL R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000545234 | TERMINATED | 1000000834776 | OSCEOLA | 2019-07-29 | 2039-08-14 | $ 2,310.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State