Search icon

REX GRYPHON LLC - Florida Company Profile

Company Details

Entity Name: REX GRYPHON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REX GRYPHON 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: 08 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L21000164047
FEI/EIN Number 81-2438853

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

Address: 400 NW 7TH AVE, UNIT 1018, FT LAUDERDALE, FL, 33311, US
Mail Address: 400 NW 7TH AVE, UNIT 1018, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTONIA Authorized Member 400 NW 7TH AVE, FT LAUDERDALE, FL, 33311
URBAN PLANS LLC Agent 400 NW 7TH AVE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 400 NW 7TH AVE, UNIT 1018, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 400 NW 7TH AVE, UNIT 1018, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-03-21 400 NW 7TH AVE, UNIT 1018, FT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 URBAN PLANS LLC -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-03-21
REINSTATEMENT 2022-10-03
LC Amendment 2022-09-23
Florida Limited Liability 2021-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981937402 2020-05-21 0455 PPP 950 BROKEN SOUND PKWY Unit 607, BOCA RATON, FL, 33487-3542
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20736.87
Loan Approval Amount (current) 20736.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33487-3542
Project Congressional District FL-23
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20979.95
Forgiveness Paid Date 2021-07-26
6277958309 2021-01-26 0455 PPS 950 Broken Sound Pkwy NW Unit 607, Boca Raton, FL, 33487-3542
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29029
Loan Approval Amount (current) 29029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-3542
Project Congressional District FL-23
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 29228.17
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State