Search icon

ARLINGTON CYPRESS CREEK, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ARLINGTON CYPRESS CREEK, 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: 23 Mar 2017 (8 years ago)
Branch of: ARLINGTON CYPRESS CREEK, LLC, ALABAMA (Company Number 000-385-727)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M17000002522
FEI/EIN Number 820816774

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

Address: 2 North 20th Street, Birmingham, AL, 35203, US
Mail Address: 2 North 20th Street, Birmingham, AL, 35203, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ARLINGTON PROPERTIES, INC. Manager -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 CT Corporation -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 2 North 20th Street, Suite 700, Birmingham, AL 35203 -
CHANGE OF MAILING ADDRESS 2018-04-02 2 North 20th Street, Suite 700, Birmingham, AL 35203 -

Court Cases

Title Case Number Docket Date Status
Passco Cypress Creek Dst, Appellant(s) v. Rebecca Neidinger, Appellee(s). 2D2024-1982 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-2372

Parties

Name PASSCO CYPRESS CREEK DST
Role Appellant
Status Active
Representations Charles Vincent Barrett, IV, Charles Vincent Barrett, III
Name ARLINGTON CYPRESS CREEK, LLC
Role Appellant
Status Withdrawn
Representations Charles Vincent Barrett, IV, Charles Vincent Barrett, III
Name Rebecca Neidinger
Role Appellee
Status Active
Representations Sami Thalji, Timothy Condon
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Record
Subtype Record on Appeal Redacted
Description 721 PAGES
Docket Date 2024-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description This court's August 22, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Order
Subtype Order to File Response
Description Appellant's response is treated as a motion for extension of time and granted to the extent that Appellant shall respond to this court's August 22, 2024, order to show cause within 20 days from the date of this order.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - NOT CERTIFIED
On Behalf Of Arlington Cypress Creek, LLC
Docket Date 2024-09-11
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER OF THE APPELLATE COURT TO SHOW CAUSE
On Behalf Of Arlington Cypress Creek, LLC
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Arlington Cypress Creek, LLC
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of Arlington Cypress Creek, LLC
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Arlington Cypress Creek, LLC
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - ab due 02/03/2025
On Behalf Of Rebecca Neidinger
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arlington Cypress Creek, LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
Foreign Limited 2017-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State