Search icon

CYPRESS & PALMS LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS & PALMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS & PALMS 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: 09 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L17000232308
FEI/EIN Number APPLIED FOR

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

Address: 601 MARKET STREET, UNIT 833, CELEBRATION, FL, 34747, US
Mail Address: 601 MARKET STREET, UNIT 833, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOURY ESSA Authorized Member 111 PARLOR AVE, CELEBRATION, FL, 34747
KOURY ESSA Agent 601 MARKET STREET, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103856 ALL CLEAN COIN LAUNDROMAT ACTIVE 2020-08-13 2025-12-31 - 601 MARKET STREET, SUITE 833, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 KOURY, ESSA -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 601 MARKET STREET, UNIT 833, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 601 MARKET STREET, UNIT 833, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2018-06-27 601 MARKET STREET, UNIT 833, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State