Entity Name: | SYNERGY DESIGN BUILD,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNERGY DESIGN BUILD,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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L02000027968 |
FEI/EIN Number |
800105684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 SE 2ND AVE., GAINESVILLE, FL, 32601 |
Mail Address: | 315 SE 2ND AVE., GAINESVILLE, FL, 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLETT MICHAEL | Manager | 3631 NW 23RD PLACE, GAINESVILLE, FL, 32605 |
CONROY MICHAEL A | Manager | 5119 NW 50TH LANE, GAINESVILLE, FL, 32653 |
CONROY MICHAEL A | Agent | 5119 NW 50TH LANE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-01 | 315 SE 2ND AVE., GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2011-08-01 | 315 SE 2ND AVE., GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-01 | 5119 NW 50TH LANE, GAINESVILLE, FL 32653 | - |
REINSTATEMENT | 2003-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-08-01 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-08-08 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-07-26 |
REINSTATEMENT | 2003-10-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State