Search icon

CYPRESS HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS HOLDINGS GROUP, 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: 24 Aug 2010 (15 years ago)
Document Number: L10000089050
FEI/EIN Number 453575773

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

Address: 5610 South Lagoon Dr, Panama City Beach, FL, 32408, US
Mail Address: 5610 South Lagoon Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DEBBIE A Managing Member 5610 South Lagoon Drive, Panama City Beach, FL, 32408
WHITE JAY L Managing Member 5610 South Lagoon Drive, Panama City Beach, FL, 32408
WHITE DEBBIE A Agent 5610 South Lagoon Drive, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099533 CYPRESS HOLDINGS GROUP, LLC EXPIRED 2011-10-10 2016-12-31 - 2305 FOXBORO WAY, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 5610 South Lagoon Dr, B, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-02-11 5610 South Lagoon Dr, B, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 5610 South Lagoon Drive, B, Panama City Beach, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State