Search icon

CYRENE AT MIRABAY, LLC - Florida Company Profile

Company Details

Entity Name: CYRENE AT MIRABAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYRENE AT MIRABAY, 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: 21 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L20000244802
FEI/EIN Number 85-2824061

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

Address: 680 FIFTH AVENUE 25TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: 680 FIFTH AVENUE 25TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING GRANT T Agent 222 W. COMSTOCK AVENUE, WINTER PARK, FL, 32789
JSFR ARIZONA, LLC Manager 680 FIFTH AVENUE 25TH FLOOR, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066348 CYRENE AT MIRABAY ACTIVE 2023-05-30 2028-12-31 - 5538 LAVENDER COTTON PL,, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-27 - -
LC AMENDMENT 2023-08-18 - -
REGISTERED AGENT NAME CHANGED 2023-08-18 DOWNING, GRANT T -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 222 W. COMSTOCK AVENUE, SUITE 101, WINTER PARK, FL 32789 -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2021-07-01 CYRENE AT MIRABAY, LLC -
LC CAN STMNT OF AUTHORITY 2021-07-01 - -
LC STMNT OF AUTHORITY 2020-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
LC Amendment 2023-08-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-11-12
LC Amendment and Name Change 2021-07-01
CORLCCAUTH 2021-07-01
CORLCAUTH 2020-08-28
Florida Limited Liability 2020-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State