Search icon

CYPREXX SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA010881XXXMB

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312328297 0420600 2008-06-18 710 OAKFIELD DRIVE, BRANDON, FL, 33511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-06-20
Case Closed 2008-06-27

Related Activity

Type Complaint
Activity Nr 206843526
Safety Yes
Health Yes

Paycheck Protection Program

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
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2346722
Loan Approval Amount (current) 2346722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-3932
Project Congressional District FL-15
Number of Employees 191
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2375599.72
Forgiveness Paid Date 2021-06-28
1590148807 2021-04-10 0455 PPS 525 Grand Regency Blvd, Brandon, FL, 33510-3932
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3932
Project Congressional District FL-15
Number of Employees 173
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2014555.56
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State