Search icon

1160 CYPRESS GLEN CIRCLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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