Search icon

PRG CYPRESS LAKE, LLC - Florida Company Profile

Company Details

Entity Name: PRG CYPRESS LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRG CYPRESS LAKE, 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: 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: 10 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L14000158893
FEI/EIN Number 47-2076903

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

Address: 9454 WILSHIRE BLVD. Ste 220, BEVERLY HILLS, CA, 90212, US
Mail Address: 9454 WILSHIRE BLVD. Ste 220, BEVERLY HILLS, CA, 90212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nourafchan Marc Auth 9454 WILSHIRE BLVD. Ste 220, BEVERLY HILLS, CA, 90212
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038984 THE REXFORD AT WATERFORD LAKES EXPIRED 2015-04-17 2020-12-31 - 13001 LAKE CYPRESS CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 9454 WILSHIRE BLVD. Ste 220, BEVERLY HILLS, CA 90212 -
CHANGE OF MAILING ADDRESS 2018-01-15 9454 WILSHIRE BLVD. Ste 220, BEVERLY HILLS, CA 90212 -
LC STMNT OF RA/RO CHG 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
CORLCRACHG 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State