Entity Name: | CYPREXX SERVICES, 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: | 19 Mar 2008 (17 years ago) |
Document Number: | M08000001337 |
FEI/EIN Number |
262198530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510 |
Mail Address: | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ORY BRETT | Member | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510 |
ORY LINDA V | Member | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510 |
ORY RONNIE J | Member | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510 |
Ory Ronald J | Member | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510 |
WILLIAMS RHONDA O | Member | 525 GRAND REGENCY BLVD., BRANDON, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08226900031 | CFK EXCHANGE | EXPIRED | 2008-08-13 | 2013-12-31 | - | PO BOX 874, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-21 | 525 GRAND REGENCY BLVD., BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 525 GRAND REGENCY BLVD., BRANDON, FL 33510 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE H. NIETO and ELIZABETH NIETO VS MTGLTQ INVESTOR, L.P., et al. | 4D2020-2034 | 2020-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Elizabeth Nieto |
Role | Appellant |
Status | Active |
Name | Jose H. Nieto |
Role | Appellant |
Status | Active |
Representations | Bruce S. Rosenwater |
Name | NEWREZ LLC |
Role | Appellee |
Status | Active |
Name | MTGLTQ Investor, L.P. |
Role | Appellee |
Status | Active |
Representations | Elizabeth R. Brusa, Stanley T. Padgett, Tara M. Petzoldt, Lauren G. Raines |
Name | CYPREXX SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 9, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-04-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Jose H. Nieto |
Docket Date | 2021-03-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MTGLTQ Investor, L.P. |
Docket Date | 2021-03-19 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | MTGLTQ Investor, L.P. |
Docket Date | 2021-03-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 03/19/2021) |
On Behalf Of | Jose H. Nieto |
Docket Date | 2021-02-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | MTGLTQ Investor, L.P. |
Docket Date | 2021-02-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/24/2021 |
Docket Date | 2021-01-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jose H. Nieto |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MTGLTQ Investor, L.P. |
Docket Date | 2021-07-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellants’ March 4, 2021 motion for attorney's fees and costs is denied. |
Docket Date | 2021-04-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Jose H. Nieto |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-11-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 725 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Jose H. Nieto |
Docket Date | 2020-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jose H. Nieto |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312328297 | 0420600 | 2008-06-18 | 710 OAKFIELD DRIVE, BRANDON, FL, 33511 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206843526 |
Safety | Yes |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6541897003 | 2020-04-07 | 0455 | PPP | 525 GRAND REGENCY BLVD, BRANDON, FL, 33510-3932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1590148807 | 2021-04-10 | 0455 | PPS | 525 Grand Regency Blvd, Brandon, FL, 33510-3932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State