Entity Name: | T-C CYPRESS PARK WEST 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: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 04 Feb 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | M07000007105 |
FEI/EIN Number |
291963113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017, US |
Mail Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PIERRE-MERRITT MARJORIE | Asst | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
MCCORMACK HEATHER M | Manager | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
MCGIBBON GORDON CHRISTO | Manager | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
REDICAN ROBERT J | Manager | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
ACOSTA JANET | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
BAIR SHARON | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-02-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State