Entity Name: | CYPRESS GREEN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYPRESS GREEN PROPERTIES 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. |
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: | 23 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | L16000059323 |
FEI/EIN Number |
82-3649396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 State Road 13, JACKSONVILLE, FL, 32259, US |
Mail Address: | P.O. Box 600910, JACKSONVILLE, FL, 32260, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CYPRESS GREEN PROPERTIES LLC VS STATE OF FLORIDA | 2D2022-2642 | 2022-08-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State