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 |
Name | Role | Address |
---|---|---|
Lanigan, Roddy Bisgaard | Agent | 831 West Morse Boulevard, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Lanigan, Roddy Bisgaard | Authorized Representative | 831 West Morse Boulevard, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
De Cock , Patrick JACQUES | Manager | Bris Saint Antoine, 7b, Wepion 5100 BE |
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 |
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 Feb 2025
Sources: Florida Department of State