Search icon

SR CYPRESS GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: SR CYPRESS GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR CYPRESS GARDENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2016 (9 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L16000162725
FEI/EIN Number 81-3757937

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

Address: 5300 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US
Mail Address: 5300 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITETZ JEFFREY Manager 5300 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487
Beach Michele Auth 5300 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487
BARK PROPERTY MANAGEMENT, LLC Auth -
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -
REGISTERED AGENT NAME CHANGED 2020-08-26 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 5300 BROKEN SOUND BLVD NW, STE 110, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-07-09 5300 BROKEN SOUND BLVD NW, STE 110, BOCA RATON, FL 33487 -
LC AMENDMENT 2018-07-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-02
LC Amendment 2018-07-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State