Search icon

675 CYPRESS WAY EAST LLC - Florida Company Profile

Company Details

Entity Name: 675 CYPRESS WAY EAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

675 CYPRESS WAY EAST 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L09000112473
FEI/EIN Number 271371905

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

Address: 5 LAKEWOOD ROAD, NORTH DARTMOUTH, MA, 02747, US
Mail Address: 5 LAKEWOOD ROAD, NORTH DARTMOUTH, MA, 02747, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS STEPHEN C Manager 5 LAKEWOOD ROAD, NORTH DARTMOUTH, MA, 02747
PITTMAN ROBERT Agent 421 Palm River Blvd., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 5 LAKEWOOD ROAD, NORTH DARTMOUTH, MA 02747 -
CHANGE OF MAILING ADDRESS 2016-01-22 5 LAKEWOOD ROAD, NORTH DARTMOUTH, MA 02747 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 421 Palm River Blvd., NAPLES, FL 34110 -
LC AMENDMENT 2016-01-19 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
LC Amendment 2016-01-19
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State