Search icon

DF CYPRESS CREEK GOLF, LLC - Florida Company Profile

Company Details

Entity Name: DF CYPRESS CREEK GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DF CYPRESS CREEK GOLF, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L09000046230
FEI/EIN Number 270159266

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

Mail Address: 3225 S. MacDIll Ave, Tampa, FL, 33629, US
Address: 1011 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DF VENTURES, LLLP 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988867204 2020-04-27 0455 PPP 1011 CYPRESS VILLAGE BOULEVARD, SUN CITY CENTER, FL, 33573
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120075
Loan Approval Amount (current) 120075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 49
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121289.09
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State