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. |
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 |
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 | - |
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 | - | - |
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