Search icon

QYPSYS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: QYPSYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QYPSYS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: L10000078552
FEI/EIN Number 273233201

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

Address: 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634, US
Mail Address: 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1153984
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001689894
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-025-930
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
4364763
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
bba52835-bcc7-e211-be65-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0987385
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20161007463
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1174306
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_03646459
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Bertsch Alan President 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634
CUFFE CRAIG Managing Member 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634
Earhart Jeffrey Chief Operating Officer 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634
Nelson Peter Managing Member 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634
Geske Timothy Managing Member 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634
Earhart Jeffrey Agent 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL, 33634

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6FZ75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2025-06-17
SAM Expiration:
2021-12-14

Contact Information

POC:
JEFFREY M. EARHART
Corporate URL:
http://www.qypsys.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017120 QUALITY ELECTRICAL SOLUTIONS, LLC EXPIRED 2012-02-17 2017-12-31 - 2701 N. ROCKY POINT DRIVE, SUITE 180, TAMPA, FL, 33607
G11000070404 Q2 SUPPLY EXPIRED 2011-07-14 2016-12-31 - 2701 N. ROCKY POINT DRIVE, SUITE 180, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 Earhart, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-08-04 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL 33634 -
LC STMNT OF RA/RO CHG 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 5425 BEAUMONT CENTER DR SUITE 918, TAMPA, FL 33634 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2010-08-13 QYPSYS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314519P00431227
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5949.40
Base And Exercised Options Value:
5949.40
Base And All Options Value:
5949.40
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2019-09-04
Description:
TECHNICAL SUPPORT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION
Procurement Instrument Identifier:
33314519P00417508
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7133.00
Base And Exercised Options Value:
7133.00
Base And All Options Value:
7133.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2019-02-19
Description:
IGF::OT::IGF TECHNICAL SUPPORT.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
F17PO4100000386212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7021.00
Base And Exercised Options Value:
7021.00
Base And All Options Value:
7021.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-09-28
Description:
IGF::OT::IGF::DZS SVC NMAAHC SOFTWARE MAINTENANCE RENEWAL.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
410582.70
Total Face Value Of Loan:
410582.70
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
410500.00
Total Face Value Of Loan:
410500.00
Date:
2013-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
INSTALLATION OF COMMUNICATION SYSTEMS-CORNING HOSPITAL
Obligated Amount:
913131.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410582.7
Current Approval Amount:
410582.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413228.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410500
Current Approval Amount:
410500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413430.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State