Search icon

CYPRESS INLET, LLC - Florida Company Profile

Company Details

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

CYPRESS INLET, 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: 15 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L12000144980
FEI/EIN Number 47-4476769

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

Address: 2600 W Lake Eloise Dr., Winter Haven, FL, 33884, US
Mail Address: 2600 W Lake Eloise Dr., Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001691506 2600 W. LAKE ELOISE DRIVE SE, WINTER HAVEN, FL, 33884 2600 W. LAKE ELOISE DRIVE SE, WINTER HAVEN, FL, 33884 623-910-4821

Filings since 2016-12-08

Form type D
File number 021-275901
Filing date 2016-12-08
File View File

Key Officers & Management

Name Role Address
Lindsey Chad Manager 2600 W Lake Eloise Dr., Winter Haven, FL, 33884
Ward David Esq. Agent 221 N. Hogan St., Jacksonville, FL, 32202
MAYFAIR APARTMENTS OF LAKELAND, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 2600 W Lake Eloise Dr., Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-03-31 2600 W Lake Eloise Dr., Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 221 N. Hogan St., #325, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Ward, David, Esq. -
LC AMENDMENT 2017-01-09 - -
LC AMENDMENT 2015-10-26 - -
LC AMENDMENT AND NAME CHANGE 2015-07-06 CYPRESS INLET, LLC -
REINSTATEMENT 2015-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State