Search icon

CYPRESS STRAND PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS STRAND PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS STRAND PROPERTIES 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: 28 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000085224
FEI/EIN Number 46-5756011

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

Address: 3305 FRANKIE LANE, COCOA, FL, 32926, US
Mail Address: 161 SW 11TH CT, BOCA RATON, FL, 33486, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004V0ECO1OVMTD48 L14000085224 US-FL GENERAL ACTIVE -

Addresses

Legal C/O All Star Accounting & Tax Services, 6160 South West 8th Street, Plantation, US-FL, US, 33317
Headquarters 3305 Frankie Lane, Cocoa, US-FL, US, 32926

Registration details

Registration Date 2016-03-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000085224

Key Officers & Management

Name Role Address
ALL STAR ACCOUNTING & TAX SERVICES Agent 6160 SW 8TH ST, PLANTATION, FL, 33317
BIRNBAUM STEVEN Managing Member 347 LAKE CREST COURT, WESTON, FL, 33326
FOODY JOSEPH A Managing Member 161 SW 11TH CT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State