Search icon

CYPRESS GREEN PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYPRESS GREEN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: L16000059323
FEI/EIN Number 82-3649396
Address: 790 State Road 13, JACKSONVILLE, FL, 32259, US
Mail Address: P.O. Box 600910, JACKSONVILLE, FL, 32260, US
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Wayne M Mr P.O. Box 600910, JACKSONVILLE, FL, 32260
RICHTER JOHN Authorized Member POST OFFICE BOX 440, CRYSTAL BEACH, FL, 34681
MCCOY WAYNE M Agent 790 State Road 13, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 790 State Road 13, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 790 State Road 13, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-09-16 790 State Road 13, JACKSONVILLE, FL 32259 -
LC AMENDMENT 2017-10-30 - -

Court Cases

Title Case Number Docket Date Status
CYPRESS GREEN PROPERTIES LLC VS STATE OF FLORIDA 2D2022-2642 2022-08-15 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
22-08039-CO

Parties

Name CYPRESS GREEN PROPERTIES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HONORABLE JOHN CARBALLO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on appellant’s failure to retain counsel as directed by this court’s August 16, 2022, order.
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Lucas
Docket Date 2022-08-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant is a corporate entity that will require representation by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on Appellant's behalf within 20 days from the date of this order, this case will be subject to dismissal without further notice.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CYPRESS GREEN PROPERTIES LLC
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
LC Amendment 2017-10-30
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State