Search icon

SYNERGY FUNDING L.L.C. - Florida Company Profile

Company Details

Entity Name: SYNERGY FUNDING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY FUNDING L.L.C. 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: 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000031545
FEI/EIN Number 200185076

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

Address: 6824 Griffin Road, Davie, FL, 33314, US
Mail Address: 6824 Griffin Road, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD OMAR Managing Member 6824 Griffin Road, Davie, FL, 33314
LLOYD OMAR Agent 6824 Griffin Rd., Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104801 COMMONWEALTH COMMERCIAL CAPITAL EXPIRED 2015-10-14 2020-12-31 - 6824 GRIFFIN RD., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 6824 Griffin Road, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 6824 Griffin Rd., Davie, FL 33314 -
REINSTATEMENT 2015-10-12 - -
CHANGE OF MAILING ADDRESS 2015-10-12 6824 Griffin Road, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-10-12 LLOYD, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-08-24
ANNUAL REPORT 2004-04-27
Florida Limited Liabilites 2003-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State