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