Search icon

CYPRESS MHP LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS MHP 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: 30 Jun 2021 (4 years ago)
Document Number: M21000008443
FEI/EIN Number 87-1418352

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

Address: 3305 Frankie Lane, Cocoa, FL, 32926, US
Mail Address: 3305 Frankie Lane, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Khalil Yousef Manager 3305 Frankie Lane, Cocoa, FL, 32926
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3305 Frankie Lane, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2024-03-27 3305 Frankie Lane, Cocoa, FL 32926 -

Court Cases

Title Case Number Docket Date Status
CYPRESS MHP, LLC VS TIMOTHY FLAHERTY 5D2023-1727 2023-05-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-54481

Parties

Name CYPRESS MHP LLC
Role Appellant
Status Active
Representations Ryan John Vatalaro
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Timothy Flaherty
Role Appellee
Status Active

Docket Entries

Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 05/12/2023
On Behalf Of Cypress MHP, LLC
Docket Date 2023-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
Foreign Limited 2021-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State