Search icon

DF CYPRESS CREEK GOLF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DF CYPRESS CREEK GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 03 Jan 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (3 years ago)
Document Number: L09000046230
FEI/EIN Number 270159266
Mail Address: 3225 S. MacDIll Ave, Tampa, FL, 33629, US
Address: 1011 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Dutkowsky Lorraine C Manager 3401 Bayshore Blvd, TAMPA, FL, 33629
DUTKOWSKY KEVIN M Manager 3409 W. SAN PEDRO STREET, TAMPA, FL, 33629
Dutkowsky Robert M Manager 3401 Bayshore Blvd., Tampa, FL, 33629
Dutkowsky Jennifer L Manager 3503 W San Pedro St, Tampa, FL, 33629
Dutkowsky Julie L Manager 3409 W San Pedro St, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137038 THE GOLF CLUB AT CYPRESS CREEK EXPIRED 2009-07-21 2014-12-31 - 1011 CYPRESS VILLAGE BOULEVARD, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2021-03-09 1011 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 -
REGISTERED AGENT NAME CHANGED 2021-03-09 DF Ventures, LLLP -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -
LC NAME CHANGE 2012-07-16 DF CYPRESS CREEK GOLF, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1011 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120075.00
Total Face Value Of Loan:
120075.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120075.00
Total Face Value Of Loan:
120075.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$120,075
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,289.09
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $110,000
Utilities: $10,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State