Entity Name: | EIGHTEEN CYPRESS CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2014 (11 years ago) |
Document Number: | M09000000693 |
FEI/EIN Number |
264153472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5930 NE 18th Avenue, C/O Silvia Gualdron, Fort Lauderdale, FL, 33334, US |
Mail Address: | 5930 NE 18th Avenue, C/O Silvia Gualdron, Fort Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAVOULARIS GEORGE | Manager | C/O 2241 W. HOWARD STREET, CHICAGO, IL, 60645 |
Morgan Walter L | Agent | 633 S FEDERAL HWY, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09106900025 | PINE CREST APARTMENTS | ACTIVE | 2009-04-16 | 2029-12-31 | - | ATTN: BERNARD GORDON, 3353 DAVIE BLVD., FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 5930 NE 18th Avenue, C/O Silvia Gualdron, Fort Lauderdale, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 633 S FEDERAL HWY, SUITE 400A, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Morgan, Walter L | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 5930 NE 18th Avenue, C/O Silvia Gualdron, Fort Lauderdale, FL 33334 | - |
REINSTATEMENT | 2014-01-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State