Entity Name: | CLP CYPRESS MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jan 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Aug 2022 (2 years ago) |
Document Number: | M18000000514 |
FEI/EIN Number | 20-3955942 |
Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
Mail Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role |
---|---|
CNL LIFESTYLE ADVISOR, LLC | Manager |
Name | Role | Address |
---|---|---|
Bracco Tracey | Auth | 450 S. Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 450 S. Orange Ave., Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 450 S. Orange Ave., Orlando, FL 32801 | No data |
LC STMNT OF RA/RO CHG | 2022-08-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-29 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-29 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-25 |
CORLCRACHG | 2022-08-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-03 |
Foreign Limited | 2018-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State