Entity Name: | CYPRESS ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jul 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | L20000223344 |
FEI/EIN Number | 85-2390705 |
Address: | 18429 47th CT N, Loxhatchee, FL, 33470, US |
Mail Address: | 18429 47th CT N, Loxhatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APL FINANCIAL SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
LOUIDORT PARIS | Authorized Member | 18429 47th CT N, Loxhatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
LOUIDORT CHRISTLA | Authorized Representative | 18429 47th CT N, Loxhatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 3630 Alder Dr D1, West Palm Beach, FL 33417 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 18429 47th CT N, Loxhatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 18429 47th CT N, Loxhatchee, FL 33470 | No data |
REINSTATEMENT | 2022-01-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | APL FINANCIAL SERVICES, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-01-20 |
Florida Limited Liability | 2020-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State