Entity Name: | IMMO CYPRESS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMMO CYPRESS, L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 1994 (31 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L94000000066 |
FEI/EIN Number |
593225012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 831 West Morse Boulevard, Winter Park, FL, 32789, US |
Mail Address: | 831 West Morse Boulevard, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanigan Roddy B | Auth | 831 West Morse Boulevard, Winter Park, FL, 32789 |
De Cock Patrick J | Manager | Bris Saint Antoine, 7b, Wepion, 5100 |
Lanigan Roddy B | Agent | 831 West Morse Boulevard, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-07 | Lanigan, Roddy Bisgaard | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 831 West Morse Boulevard, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-07 | 831 West Morse Boulevard, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-09-07 | 831 West Morse Boulevard, Winter Park, FL 32789 | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-07 | - | - |
AMENDMENT | 1994-07-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMMO CYPRESS, L. C. VS MESTDAGH, INC. | 6D2023-2236 | 2023-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State