Search icon

GRAND CYPRESS ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: GRAND CYPRESS ACQUISITION 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: 09 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: M14000008806
FEI/EIN Number 47-2495951

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

Address: ONE BEACON STREET, 24TH FL, BOSTON, MA, 02108, US
Mail Address: ONE BEACON STREET, 24TH FL, BOSTON, MA, 02108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAGNAUTH RAVI Auth ONE BEACON STREET, BOSTON, MA, 02108
DOHERTY DAVID Auth ONE BEACON STREET, BOSTON, MA, 02108
BLOOM MARY B Auth ONE BEACON STREET, BOSTON, MA, 02108
LAMB JOHN Auth ONE BEACON STREET, BOSTON, MA, 02108
HERBST PETER Auth ONE BEACON STREET, BOSTON, MA, 02108
CORPORATION SERVICE COMPANY Agent -
GRAND CYPRESS MULTI-FAMILY HOLDING LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116384 THE GRAND AT CYPRESS COVE ACTIVE 2021-09-10 2026-12-31 - 15771 REDHILL AVENUE, STE 100, TUSTIN, CA, 92780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 ONE BEACON STREET, 24TH FL, BOSTON, MA 02108 -
CHANGE OF MAILING ADDRESS 2024-04-23 ONE BEACON STREET, 24TH FL, BOSTON, MA 02108 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2022-10-18 - -
REGISTERED AGENT NAME CHANGED 2022-10-18 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2021-08-11 - -
LC STMNT OF RA/RO CHG 2020-03-19 - -
LC STMNT OF RA/RO CHG 2018-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-26
LC Amendment 2022-10-18
ANNUAL REPORT 2022-03-31
LC Amendment 2021-08-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-16
CORLCRACHG 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State