Entity Name: | CYPRESS LAKES HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYPRESS LAKES HOLDINGS, 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. |
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: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 13 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | L99000004720 |
FEI/EIN Number |
593622701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8005 LAND O'LAKES BLVD., LAND O'LAKES, FL, 34638, US |
Mail Address: | P.O. Box 1499, Land O'Lakes, FL, 34639, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUNYAN DAVID | Managing Member | 10518 U.S. HIGHWAY 301, DADE CITY, FL, 33525 |
BOHNE KEVIN | Managing Member | 8011 Land O'Lakes Blvd., Land O'Lakes, FL, 34638 |
Bane Larry L | Chief Financial Officer | P.O. Box 1499, Land O'Lakes, FL, 34639 |
BOHNE KEVIN | Agent | 8011 Land O'Lakes Blvd., Land O'Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 8005 LAND O'LAKES BLVD., LAND O'LAKES, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 8011 Land O'Lakes Blvd., Land O'Lakes, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 8005 LAND O'LAKES BLVD., LAND O'LAKES, FL 34638 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State