Search icon

H&C CYPRESS TERRACE LLC - Florida Company Profile

Company Details

Entity Name: H&C CYPRESS TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&C CYPRESS TERRACE 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: 30 Dec 2009 (15 years ago)
Date of dissolution: 06 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L09000123236
FEI/EIN Number 271642570

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

Mail Address: 4119 MASSARD ROAD, FORT SMITH, AR, 72903
Address: 4119 Massard Road, FORT SMITH, AR, 72903, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY DAVID C Manager 81450 Overseas Hwy #114, Islamorada, FL, 33036
SANCHEZ JENNIFER GESQ Agent 1223 WHITE ST UNIT 104, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2015-06-11 SANCHEZ, JENNIFER G, ESQ -
LC STMNT OF RA/RO CHG 2015-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 1223 WHITE ST UNIT 104, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 4119 Massard Road, FORT SMITH, AR 72903 -
CHANGE OF MAILING ADDRESS 2012-04-18 4119 Massard Road, FORT SMITH, AR 72903 -
LC AMENDED AND RESTATED ARTICLES 2010-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
CORLCRACHG 2015-06-11
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State