Search icon

CYPRESS DRIVE PROPERTY II LLC

Company Details

Entity Name: CYPRESS DRIVE PROPERTY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2008 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: L08000078241
FEI/EIN Number 943438261
Address: 5969 Cattleridge Blvd, Suite 102, Sarasota, FL, 34232, US
Mail Address: 5969 Cattleridge Blvd, Suite 102, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Hildreth Mark DEsq. Agent Shumaker, Loop & Kendrick, LLP, Sarasota, FL, 34236

Managing Member

Name Role Address
PLUSH JENNIFER TIFFA Managing Member 5969 Cattleridge Blvd, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 5969 Cattleridge Blvd, Suite 102, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-10-12 5969 Cattleridge Blvd, Suite 102, Sarasota, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 Hildreth, Mark D, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 Shumaker, Loop & Kendrick, LLP, 240 S. Pineapple Ave., 9th Floor, Sarasota, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000734458 TERMINATED 1000000622524 PALM BEACH 2014-05-21 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-16
CORLCAUTH 2023-10-16
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State