BEL CYPRESS CREEK LLC - Florida Company Profile

Entity Name: | BEL 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: | 19 Apr 2019 (6 years ago) |
Date of dissolution: | 20 Sep 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Sep 2023 (2 years ago) |
Document Number: | M19000004017 |
FEI/EIN Number |
384090111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O EATON VANCE MANAGEMENT, ATTN: REIG, DIRECTOR OF ASSET MANAGEMENT,, BOSTON, MA, 02110, US |
Mail Address: | C/O EATON VANCE MANAGEMENT, ATTN: REIG, DIRECTOR OF ASSET MANAGEMENT,, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BELGARD REALTY CORPORATION | Auth | C/O EATON VANCE MANAGEMENT, BOSTON, MA, 02110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000054018 | AVANA CYPRESS CREEK | ACTIVE | 2020-05-15 | 2025-12-31 | - | 1700 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | C/O EATON VANCE MANAGEMENT, ATTN: REIG, DIRECTOR OF ASSET MANAGEMENT, 2 INTERNATIONAL PLACE, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2022-04-16 | C/O EATON VANCE MANAGEMENT, ATTN: REIG, DIRECTOR OF ASSET MANAGEMENT, 2 INTERNATIONAL PLACE, BOSTON, MA 02110 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARMITA JACQUES, Appellant(s) v. BEL CYPRESS CREEK LLC, Appellee(s). | 4D2023-2326 | 2023-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carmita Jacques |
Role | Appellant |
Status | Active |
Name | BEL CYPRESS CREEK LLC |
Role | Appellee |
Status | Active |
Representations | Ryan Ruffner McCain |
Name | Hon. Nina Weatherly Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to Appellant's December 26, 2023 notice of voluntary dismissal, this appeal is dismissed. Further, ORDERED that Appellant's December 26, 2023 notice of confidential information is stricken as the notice of voluntary dismissal does not contain confidential information. |
View | View File |
Docket Date | 2023-12-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2023-11-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 65 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2023-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Broward Clerk |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | **AMENDED** Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | **AMENDED** Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-29 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
Docket Date | 2023-09-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Confidential Information |
Description | Notice of Confidential Information |
On Behalf Of | Carmita Jacques |
View | View File |
Docket Date | 2023-12-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Name | Date |
---|---|
LC Withdrawal | 2023-09-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
Foreign Limited | 2019-04-19 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State