Search icon

Cypress Loan Servicing LLC

Company Details

Name: Cypress Loan Servicing LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 13 Jul 2009 (16 years ago)
Identification Number: 000508359
Place of Formation: DELAWARE
Principal Address: 11511 LUNA ROAD SUITE 625, FARMERS BRANCH, TX, 75234, USA
Purpose: LOAN SERVICING
Fictitious names: Rushmore Correspondent Lending Services (trading name, 2019-09-16 - )
Historical names: RUSHMORE LOAN MANAGEMENT SERVICES LLC
Cypress National Loan Servicing LLC
Rushmore Loan Management Services LLC

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
TERRY SMITH MANAGER 1755 WITTINGTON PLACE DALLAS, TX 75234 US
KAREN MANSON MANAGER 23 WOODEDGE TRAIL QUOGUE, NY 11959 US
MICHAEL O'HANLON MANAGER 853 SEVENTH AVENUE NEW YORK, NY 10019 US
DORINDA C SMITH MANAGER 1049 CARLISLE LANE FRANKLIN, TN 37064 USA
JEFFREY TOLL MANAGER 1540 BROADWAY NEW YORK, NY 10036 US

Events

Type Date Old Value New Value
Name Change 2024-08-09 Rushmore Loan Management Services LLC Cypress Loan Servicing LLC
Name Change 2024-04-19 Cypress National Loan Servicing LLC Rushmore Loan Management Services LLC
Name Change 2024-03-08 RUSHMORE LOAN MANAGEMENT SERVICES LLC Cypress National Loan Servicing LLC

Filings

Number Name File Date
202458713910 Amendment to Application for Registration 2024-08-09
202451649180 Amendment to Application for Registration 2024-04-19
202451453110 Annual Report 2024-04-18
202448120360 Amendment to Application for Registration 2024-03-08
202342602700 Annual Report - Amended 2023-11-06
202329853110 Annual Report 2023-03-03
202220360140 Annual Report 2022-06-27
202219814430 Revocation Notice For Failure to File An Annual Report 2022-06-22
202103821780 Annual Report 2021-10-25
202069769980 Annual Report 2020-10-29

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State