Search icon

CYNERGI 2700, LLC - Florida Company Profile

Company Details

Entity Name: CYNERGI 2700, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYNERGI 2700, 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.
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: 12 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000059963
FEI/EIN Number 201517522

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

Address: 1160 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
Mail Address: 1160 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON RON Agent 1160 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
CYNERGI 2700 MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1160 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2008-04-29 1160 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1160 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2006-04-13 DAVIDSON, RON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000237023 LAPSED 07-41313 CA 01 CIR CRT 11TH JUD MIAMI-DADE 2008-09-10 2014-01-28 $53,195.00 BRIAN WILK, 1150 NE 86 STREET, MIAMI, FL 33138

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
Florida Limited Liability 2004-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State