Search icon

IMMO CYPRESS, L.C.

Company Details

Entity Name: IMMO CYPRESS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Feb 1994 (31 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L94000000066
FEI/EIN Number 59-3225012
Address: 831 West Morse Boulevard, Winter Park, FL 32789
Mail Address: 831 West Morse Boulevard, Winter Park, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lanigan, Roddy Bisgaard Agent 831 West Morse Boulevard, Winter Park, FL 32789

Authorized Representative

Name Role Address
Lanigan, Roddy Bisgaard Authorized Representative 831 West Morse Boulevard, Winter Park, FL 32789

Manager

Name Role Address
De Cock , Patrick JACQUES Manager Bris Saint Antoine, 7b, Wepion 5100 BE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-07 Lanigan, Roddy Bisgaard No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 831 West Morse Boulevard, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 831 West Morse Boulevard, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-09-07 831 West Morse Boulevard, Winter Park, FL 32789 No data
REINSTATEMENT 2021-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-10-07 No data No data
AMENDMENT 1994-07-19 No data No data

Court Cases

Title Case Number Docket Date Status
IMMO CYPRESS, L. C. VS MESTDAGH, INC. 6D2023-2236 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877

Parties

Name IMMO CYPRESS, L.C.
Role Appellant
Status Active
Representations RODDY B. LANIGAN, ESQ.
Name MESTDAGH, INC.
Role Appellee
Status Active
Representations JUSTIN T. PETERSON, ESQ., David H. Popper, STEVEN L. WALL, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' stipulated dismissal filed June 2, 2023, thisappeal is dismissed.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATED DISMISSAL OF APPEAL
On Behalf Of IMMO CYPRESS, L. C.
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IMMO CYPRESS, L. C.
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IMMO CYPRESS, L. C.
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-07
REINSTATEMENT 2021-02-04
LC Amendment 2019-10-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State