Search icon

CYPRESS CREEK FARMS LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

General Manager

Name Role Address
Dingler, Brian G. General Manager 13715 N.W. County Road 22, Starke, FL 32091

Secretary

Name Role Address
Pratt, Rodney C. Secretary LVMH Moet Hennessy Louise Vuitton Inc, 19 East 57th Street 5th Floor New York, NY 10022

Member

Name Role
STARKE HOLDING LLC Member

Events

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

Documents

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