Entity Name: | CYPRESS CREEK EVENT VENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYPRESS CREEK EVENT VENUE, 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: | 22 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Oct 2014 (11 years ago) |
Document Number: | L14000065555 |
FEI/EIN Number |
46-5439199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26034 STATE ROAD 52, LAND O' LAKES, FL, 34639, US |
Mail Address: | 26034 STATE ROAD 52, LAND O' LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEZ DENNIS A | Manager | 26034 SR 52, LAND O LAKES, FL, 34639 |
Cole Robert P | Manager | 5119 BERNADETTE DR, ZEPHYRHILLS, FL, 33541 |
Cole Lauren A | Manager | 5119 BERNADETTE DR, ZEPHYRHILLS, FL, 33541 |
Valdez Bonnie L | Manager | 26034 STATE ROAD 52, LAND O' LAKES, FL, 34639 |
COLE ROBERT | Agent | 26034 STATE ROAD 52, LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 26034 STATE ROAD 52, LAND O' LAKES, FL 34639 | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-03 | CYPRESS CREEK EVENT VENUE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-03 | 26034 STATE ROAD 52, LAND O' LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2014-10-03 | 26034 STATE ROAD 52, LAND O' LAKES, FL 34639 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State