Search icon

CYPRESS HEALTH CARE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS HEALTH CARE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Oct 2007 (17 years ago)
Date of dissolution: 25 Jul 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Jul 2014 (11 years ago)
Document Number: M07000006503
FEI/EIN Number 208637672

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

Address: 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY, 10604
Mail Address: 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY, 10604
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CYPRESS MASTER HOLDINGS, LLC Managing Member 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY, 10604
STGARER MITCHELL Manager 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-07-25 - -
LC STMNT OF RA/RO CHG 2014-06-06 - -
REGISTERED AGENT NAME CHANGED 2014-06-04 CORPORATION SERVICE COMPANY . -
REGISTERED AGENT ADDRESS CHANGED 2014-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY 10604 -
CHANGE OF MAILING ADDRESS 2009-04-14 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY 10604 -

Court Cases

Title Case Number Docket Date Status
HARRIS SCHWARTZBERG & JULIE GUTZMANN VS ESTATE OF WILLIAM GREENBERG, ET AL., 2D2011-4783 2011-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-5305-CI-11

Parties

Name JULIE GUTZMANN
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG
Role Appellant
Status Active
Representations ANTONIO A. CIFUENTES, ESQ.
Name BRUCE M. SZABO
Role Appellee
Status Active
Name NEW ROCHELLE ADMINISTRATORS, L
Role Appellee
Status Active
Name ROY MEREDITH
Role Appellee
Status Active
Name CYPRESS HEALTH CARE MANAGEMENT, LLC
Role Appellee
Status Active
Name NEW SURFSIDE ADMINISTRATORS, L
Role Appellee
Status Active
Name PALM GARDEN OF CLEARWATER, LLC
Role Appellee
Status Active
Name NEW ROCHELLE ADMINISTRATORS,
Role Appellee
Status Active
Name S A - P G - CLEARWATER, L L C
Role Appellee
Status Active
Name DONNA MARIE LAWLOR
Role Appellee
Status Active
Name ROY W. MEREDITH
Role Appellee
Status Active
Name ESTATE OF WILLIAM GREENBERG
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq.
Name DONNA LAWLOR
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-10-03
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2011-10-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti Wallace Crenshaw
Docket Date 2011-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HARRIS SCHWARTZBERG, ET AL VS WILLIAM J. KNOBLOCH AND KIM K. KNOBLOCH, ET AL 2D2011-2867 2011-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-005696

Parties

Name JUDITH SCHWARTZBERG TRUST
Role Appellant
Status Active
Name STEVEN SCHWARTZBERG TRUST
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG 2003 TRUST
Role Appellant
Status Active
Name JS MIDWEST TRUST
Role Appellant
Status Active
Name H S NATIONAL TRUST #2
Role Appellant
Status Active
Name FAM MIDWEST TRUST
Role Appellant
Status Active
Name MAXWELL STOLZBERG
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG
Role Appellant
Status Active
Representations DANTE M. SKOURELLOS, ESQ., DANIEL E. DIAS, ESQ.
Name SCHWARTZBERG 2004 DECENDANTS T
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG 2004 GST
Role Appellant
Status Active
Name SCHWARTZBERG DECENDANTS TRUST
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG TRUST
Role Appellant
Status Active
Name JUDITH SCHWARTZBERG 2004 GST
Role Appellant
Status Active
Name H S NATIONAL TRUST #1
Role Appellant
Status Active
Name STEVEN SCHWARTZBERG 2003 TRUST
Role Appellant
Status Active
Name JUDITH SCHWARTZBERG 2003 TRUST
Role Appellant
Status Active
Name HS MIDWEST TRUST #1
Role Appellant
Status Active
Name FAM NATIONAL TRUST
Role Appellant
Status Active
Name SCHWARTZBERG FAMILY GST TRUST
Role Appellant
Status Active
Name J S NATIONAL TRUST
Role Appellant
Status Active
Name DOUG EITEL
Role Appellee
Status Active
Name S A - LAKELAND, L L C
Role Appellee
Status Active
Name S A - MASTER OPERATOR HOLDINGS
Role Appellee
Status Active
Name S A - P G OPERATOR HOLDINGS,
Role Appellee
Status Active
Name CYPRESS HEALTH CARE HOLDINGS,
Role Appellee
Status Active
Name C H C - C L P OPERATOR HOLDING
Role Appellee
Status Active
Name WILLIAM J. KNOBLOCH
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., MICHAEL S. FINCH, ESQ., STUART C. MARKMAN, ESQ., LYDIA D. WARDELL, ESQ.
Name LYNN M. TAPHORN
Role Appellee
Status Active
Name KIM K. KNOBLOCH
Role Appellee
Status Active
Name NEW ROCHELLE ADMINISTRATORS,
Role Appellee
Status Active
Name C H C - S P C OPERATOR, INC.
Role Appellee
Status Active
Name DEREK K. JONES
Role Appellee
Status Active
Name SCOTT D. CAIRNS
Role Appellee
Status Active
Name CYPRESS HEALTH CARE MANAGEMENT, LLC
Role Appellee
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Denied as of S. Ct. order dated 04/24/13.
Docket Date 2012-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS - FILE STAMPED RECEIVED ON 10/08/12
On Behalf Of WILLIAM J. KNOBLOCH
Docket Date 2012-10-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ with Check 053822 $300.00
Docket Date 2012-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM J. KNOBLOCH
Docket Date 2012-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ filed rehearing & rehearing en banc on 5/30/12/rehearing is granted. opinion 5/16/12 is withdrawn. see WORD order and opinion dated 9/7/12. rehearing en banc denied.
Docket Date 2012-09-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2012-06-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, motion for rehearing en banc, and motion for certification with appendix
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2012-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ granted see WORD order dated 9/7/12.
On Behalf Of WILLIAM J. KNOBLOCH
Docket Date 2012-05-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.*WITHDRAWN* See WORD order 9/7/12
Docket Date 2012-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AND APPENDIX TO MOTION TO SUPPLEMENT
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2012-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/21/11
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 10/03/11
On Behalf Of WILLIAM J. KNOBLOCH
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAM J. KNOBLOCH
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAM J. KNOBLOCH
Docket Date 2011-07-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/15/11
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-06-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-06-10
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
LC Withdrawal 2014-07-25
CORLCRACHG 2014-06-06
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
Reg. Agent Change 2009-12-04
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State