Search icon

RED CYPRESS BREWERY LLC - Florida Company Profile

Company Details

Entity Name: RED CYPRESS BREWERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED CYPRESS BREWERY 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 28 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L14000047069
FEI/EIN Number 46-5193691

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

Address: 855 FL-434, WINTER SPRINGS, FL, 32708, US
Mail Address: 5539 NATOMA DR, FT. MYERS, FL, 33919, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER CHRIS Authorized Member 5539 NATOMA DR, FT. MYERS, FL, 33919
PARKER RYAN Authorized Member 5539 NATOMA DR, FT. MYERS, FL, 33919
PARKER RYAN Agent 5539 NATOMA DR, FT. MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119790 RED CYPRESS BREWERY EXPIRED 2014-12-01 2019-12-31 - 3237 HEIRLOOM ROSE PL., OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000057262. CONVERSION NUMBER 900000183299
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 855 FL-434, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-03-25 855 FL-434, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 5539 NATOMA DR, FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State