Search icon

CYPRESS LAKE R.V. & SPORTS CLUB, L.L.C. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKE R.V. & SPORTS CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS LAKE R.V. & SPORTS CLUB, L.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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L99000008305
FEI/EIN Number 593617689

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

Address: 10106 BEAR PAW LANE, PANAMA CITY, FL, 32404
Mail Address: 10106 BEAR PAW LANE, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY EMILY L Managing Member 10106 BEAR PAW LANE, PANAMA CITY, FL, 32404
LABRET STEVEN M Agent 226 HILLCREST STREET, ORLANDO, FL, 3280

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-29 - -
CHANGE OF MAILING ADDRESS 2010-01-29 10106 BEAR PAW LANE, PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 10106 BEAR PAW LANE, PANAMA CITY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 226 HILLCREST STREET, ORLANDO, FL 3280 -
REINSTATEMENT 2005-04-08 - -
REGISTERED AGENT NAME CHANGED 2005-04-08 LABRET, STEVEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-08 - -

Documents

Name Date
CORAPREIWP 2010-01-29
REINSTATEMENT 2005-04-08
REINSTATEMENT 2003-12-08
Amendment 2003-08-08
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 2000-09-29
Florida Limited Liabilites 1999-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State