Entity Name: | 1708 WEST CYPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jul 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000181845 |
FEI/EIN Number | 84-2584609 |
Mail Address: | 902 N ROME AVE, TAMPA, FL, 33606, US |
Address: | MICHAEL STEWART C/O COYLE REALTY, 3216 W BAY TO BAY BLVD., TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
STEWART MICHAEL | Chief Executive Officer | 902 N ROME AVE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
Thomas Jaahred | Vice President | 14 Salem Drive, Scarsdale, NY, 10583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-09-27 | 1708 WEST CYPRESS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | MICHAEL STEWART C/O COYLE REALTY, 3216 W BAY TO BAY BLVD., TAMPA, FL 33629 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-18 |
LC Amendment and Name Change | 2019-09-27 |
Florida Limited Liability | 2019-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State