Search icon

4406 CYPRESS LANE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4406 CYPRESS LANE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4406 CYPRESS LANE, L.L.C. 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: 30 Oct 2014 (10 years ago)
Document Number: L14000169669
FEI/EIN Number 47-2381657

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

Address: 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLE GREGORY Manager 15797 111TH TERRACE NORTH, JUPITER, FL, 334786730
Noroton Investments LLC Auth 75 Inwood Drive, Darien, CT, 06820
CHIPPER ENERGY PARTNERS, LLC Auth -
Restoration Lands, LLC Auth 798 Terra Cotta Dr, Neenah, WI, 54956
MACLAREN ROBERT III Agent 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-29 1515 SOUTH FEDERAL HIGHWAY, SUITE 106, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 1515 SOUTH FEDERAL HIGHWAY, SUITE 106, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 1515 SOUTH FEDERAL HIGHWAY, SUITE 106, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State