Search icon

GRAND CYPRESS - TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: GRAND CYPRESS - TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND CYPRESS - TAMPA, 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: 25 May 2011 (14 years ago)
Date of dissolution: 26 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L11000061531
FEI/EIN Number 205500593

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

Address: 1515 SOUTH FEDERAL HIGHWAY, STE. 300, BOCA RATON, FL, 33432
Mail Address: 1515 SOUTH FEDERAL HIGHWAY, STE. 300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BCRA, LLC Agent
APARTMENT DEVELOPMENT GP, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049420 ALTIS AT GRAND CYPRESS EXPIRED 2012-05-30 2017-12-31 - 1515 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 BCRA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1905 NW CORPORATE BOULEVARD, SUITE 310, BOCA RATON, FL 33431 -
CONVERSION 2011-05-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A06000001066. CONVERSION NUMBER 100000114011

Documents

Name Date
LC Voluntary Dissolution 2021-07-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State