Search icon

CYPRESS GARDENS RESORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYPRESS GARDENS RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L14000056127
FEI/EIN Number 46-5309016
Address: 5651 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 10901 Wonder lane, Windermere, FL, 34786, US
ZIP code: 33884
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERGILL KAMALJIT S Authorized Member 10901 Wonder lane, Windermere, FL, 34786
Shergill Rajni Auth 10901 Wonder lane, Windermere, FL, 34786
SHERGILL KAMALJIT S Agent 5651 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038993 CAIO BISTRO EXPIRED 2016-04-18 2021-12-31 - 5665 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
G14000073036 MAGNUSON GRAND CONFERENCE HOTEL EXPIRED 2014-07-15 2019-12-31 - 5651 CYPRESS GARDENS BOULEVARD, WINTER HAVEN, FL, 33884
G14000072663 MAGNUSON GRAND CONVENTION HOTEL EXPIRED 2014-07-14 2019-12-31 - 5651 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884
G14000072699 MAGNUSON GRAND CONVENTION HOTEL EXPIRED 2014-07-14 2019-12-31 - 5651 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884
G14000066823 MAGNUSON GRAND CYPRESS HOTEL EXPIRED 2014-06-27 2019-12-31 - 5651 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-20 5651 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-28 5651 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000012775 TERMINATED 1000000912649 POLK 2022-01-03 2042-01-05 $ 16,050.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000068110 TERMINATED 1000000857295 POLK 2020-01-23 2040-01-29 $ 17,357.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000215192 TERMINATED 1000000819598 POLK 2019-03-13 2039-03-20 $ 24,984.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000452948 TERMINATED 1000000752369 POLK 2017-07-31 2037-08-03 $ 6,193.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196983.00
Total Face Value Of Loan:
196983.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141928.00
Total Face Value Of Loan:
141928.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$141,928
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,928
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$143,596.14
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $141,928
Jobs Reported:
35
Initial Approval Amount:
$196,983
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,983
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$199,810.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $196,978
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State