Search icon

CYPRESS BAY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS BAY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS BAY CAPITAL 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: 03 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000047311
FEI/EIN Number 273411281

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

Address: 1901 S. Harbor City Blvd., Melbourne, FL, 32901, US
Mail Address: 1901 S. Harbor City Blvd., Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Volk David JPersona Auth 1901 S. Harbor City Blvd., Melbourne, FL, 32901
Volk David J Agent 1901 S. Harbor City Blvd., Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 1901 S. Harbor City Blvd., Suite 700, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2017-12-21 1901 S. Harbor City Blvd., Suite 700, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2017-12-21 Volk, David J. -
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 1901 S. Harbor City Blvd., Suite 700, Melbourne, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2013-01-31 CYPRESS BAY CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
LC Name Change 2013-01-31
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
Florida Limited Liability 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State