Search icon

CYPRESS RUN SUBDIVISION, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS RUN SUBDIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS RUN SUBDIVISION, 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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L15000168639
FEI/EIN Number 81-1977507

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

Address: 6307 IROQUOIS AVE, P.O. BOX 726, STARKE, FL, 32091, US
Mail Address: 6307 IROQUOIS AVE, P.O. BOX 726, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS President 6307 IROQUOIS AVE, STARKE, FL, 32091
SMITH THOMAS Agent 6307 IROQUOIS AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 6307 IROQUOIS AVE, P.O. BOX 726, STARKE, FL 32091 -
REINSTATEMENT 2023-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 6307 IROQUOIS AVE, P.O. BOX 726, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2023-08-07 6307 IROQUOIS AVE, P.O. BOX 726, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 SMITH, THOMAS -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-06-29
REINSTATEMENT 2023-08-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State