Search icon

THE SYRENS, LLC - Florida Company Profile

Company Details

Entity Name: THE SYRENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SYRENS, 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: 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: 29 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2023 (2 years ago)
Document Number: L04000087731
FEI/EIN Number 941687665

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

Address: 99 Bison Trail, Ponte Verde, FL, 32081, US
Mail Address: P.O. BOX 402, DOVER, MA, 02030, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynch Abigail Manager 98 farm st, Dover, MA, 02030
LYNCH CASSIE Managing Member 98 FARM ST, DOVER, MA, 02030
LYNCH ABIGAIL Agent 99 Bison Trail, Ponte Verde, FL, 32081

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 99 Bison Trail, Ponte Verde, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 99 Bison Trail, Ponte Verde, FL 32081 -
REINSTATEMENT 2022-10-12 - -
REGISTERED AGENT NAME CHANGED 2022-10-12 LYNCH, ABIGAIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-05 99 Bison Trail, Ponte Verde, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-22
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State