Search icon

JMC - CYPRESS LAKES, L.L.C. - Florida Company Profile

Company Details

Entity Name: JMC - CYPRESS LAKES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMC - CYPRESS LAKES, 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 01 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: L99000008779
FEI/EIN Number 421306116

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

Address: 1700 S. MACDILL AVE., SUITE 360, TAMPA, FL, 33629, US
Mail Address: 1700 S. MACDILL AVE., SUITE 360, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULVERHOUSE JOY M Managing Member 1700 S. MACDILL AVE. STE 360, TAMPA, FL, 33629
LYNCH SCOTT D Manager 1700 S. MACDILL AVE. STE 360, TAMPA, FL, 33629
CHAPMAN CHRISTOPHER L Manager 1700 S. MACDILL AVE., STE 360, TAMPA, FL, 33629
WALTUCH ROBERT H Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1700 S. MACDILL AVE., SUITE 360, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2005-04-27 1700 S. MACDILL AVE., SUITE 360, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2005-04-27 WALTUCH, ROBERT H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State