Search icon

CYPRESS ISLAND VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS ISLAND VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS ISLAND VENTURES, 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000038820
FEI/EIN Number 61-1858390

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

Address: 17073 Brulee Breeze Way, BOCA RATON, FL, 33496, US
Mail Address: 17073 Brulee Breeze Way, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ FABIO Manager 17073 Brulee Breeze Way, BOCA RATON, FL, 33496
JAN MARIE DOUGHTY, CPA PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 JAN MARIE DOUGHTY CPA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3000 N ATLANTIC AVE STE 208 SUITE 208, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 17073 Brulee Breeze Way, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-04-29 17073 Brulee Breeze Way, BOCA RATON, FL 33496 -
LC AMENDMENT 2017-11-09 - -

Documents

Name Date
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
LC Amendment 2017-11-09
Florida Limited Liability 2017-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State