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. |
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 |
Name | Role |
---|---|
BCRA, LLC | Agent |
APARTMENT DEVELOPMENT GP, LLC | Managing Member |
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 |
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 |
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