Search icon

NORTHERN CYPRESS LLC - Florida Company Profile

Company Details

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

NORTHERN CYPRESS 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 AMENDMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: L14000159659
FEI/EIN Number 36-4796179

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

Address: 298 NW 69 Ave, Plantation, FL, 33317, US
Mail Address: 298 NW 69 Ave, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAYA ROJAS CARLOS O Authorized Member 298 NW 69 AVE, PLANTATION, FL, 33317
VEJAR LOBOS GONZALO E Authorized Member 298 NW 69 AVE, PLANTATION, FL, 33317
ROJAS GLENCY Agent 298 NW 69 Ave, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108477 CIPRES ACTIVE 2014-10-27 2029-12-31 - 298 NW 69TH AVE, APT 184, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 298 NW 69 Ave, Suite 184, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2019-01-29 298 NW 69 Ave, Suite 184, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 298 NW 69 Ave, Suite 184, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-04-05 ROJAS, GLENCY -
LC AMENDMENT 2014-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State