Search icon

CYPRESS GOLF MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CYPRESS GOLF MANAGEMENT, 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: 30 Dec 2009 (15 years ago)
Document Number: L09000123128
FEI/EIN Number 271636119

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

Address: 10015 IANS RIDGE RD, Orlando, FL, 32832, US
Mail Address: 10015 IANS RIDGE RD, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE WILLIAM J Manager 1118 Massachusetts Ave, SAINT CLOUD, FL, 34769
FOGEL JOHN Agent 10015 IANS RIDGE RD., ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062522 CYPRESS GOLF COURSE SERVICES EXPIRED 2018-05-25 2023-12-31 - 572 EDEN DRIVE, SAINT CLOUD, FL, 34771
G11000050366 CYPRESS GOLF COURSE SERVICES EXPIRED 2011-05-27 2016-12-31 - 10524 MOSS PARK ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 10015 IANS RIDGE RD, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-02-09 10015 IANS RIDGE RD, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2012-01-04 FOGEL, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 10015 IANS RIDGE RD., ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086277710 2020-05-01 0491 PPP 10524 MOSS PARK RD, ORLANDO, FL, 32832
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32832-5801
Project Congressional District FL-09
Number of Employees 26
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403079.45
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State