Entity Name: | CYPRESS CREEK FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 24 Jun 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Jul 2013 (12 years ago) |
Document Number: | M13000004036 |
FEI/EIN Number | 30-0783874 |
Address: | 350 Mission Street, 7th Floor, San Francisco, CA 94105 |
Mail Address: | 350 Mission Street, 7th Floor, San Francisco, CA 94105 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Dingler, Brian G. | General Manager | 13715 N.W. County Road 22, Starke, FL 32091 |
Name | Role | Address |
---|---|---|
Pratt, Rodney C. | Secretary | LVMH Moet Hennessy Louise Vuitton Inc, 19 East 57th Street 5th Floor New York, NY 10022 |
Name | Role |
---|---|
STARKE HOLDING LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 350 Mission Street, 7th Floor, San Francisco, CA 94105 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 350 Mission Street, 7th Floor, San Francisco, CA 94105 | No data |
LC NAME CHANGE | 2013-07-11 | CYPRESS CREEK FARMS LLC | No data |
MERGER | 2013-07-10 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000132915 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
AMENDED ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State