Search icon

6276 GRAND CYPRESS, LLC - Florida Company Profile

Company Details

Entity Name: 6276 GRAND CYPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6276 GRAND 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: 20 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L16000077898
FEI/EIN Number NOT APPLICABLE

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

Address: 6276 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463, US
Mail Address: 1813 nw 15th st, Miami, FL, 33125, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Joel Manager 1813 nw 15th st, Miami, FL, 33125
Morales Paul Manager 1813 nw 15th st, Miami, FL, 33125
Santiago Anamaria President 1813 nw 15th st, Miami, FL, 33125
FERREYROS LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 8780 NW 18TH TER, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-28 6276 GRAND CYPRESS CIRCLE, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Ferreyros Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3785 NW 82nd Ave, suite 304, Doral, FL 33166 -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 6276 GRAND CYPRESS CIRCLE, LAKE WORTH, FL 33463 -
LC STMNT OF AUTHORITY 2017-07-05 - -

Documents

Name Date
LC Amendment 2025-01-15
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-02-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-31
CORLCRACHG 2018-10-29
ANNUAL REPORT 2018-02-15
CORLCAUTH 2017-07-05
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State