Search icon

SYNDICATED CAPITAL, LLC

Company Details

Entity Name: SYNDICATED CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2008 (17 years ago)
Document Number: L05000015422
FEI/EIN Number 202337176
Address: 2604 N Crosswater Path, Lecanto, FL, 34461, US
Mail Address: 2604 N Crosswater Path, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
O'REILLY EILEEN M Agent 2604 N Crosswater Path, Lecanto, FL, 34461

Manager

Name Role Address
O'Reilly Eileen M Manager 2604 N Crosswater Path, Lecanto, FL, 34461

Mgr

Name Role Address
O'Reilly Lawrence P Mgr 2604 N Crosswater Path, Lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008545 BRONZE & STONE DESIGN ACTIVE 2024-01-15 2029-12-31 No data 2604 N CROSSWATER PATH, LECANTO, FL, 34461
G21000053978 BILLBOARD LEASING CONSULTANTS ACTIVE 2021-04-20 2026-12-31 No data 3101 SW 34TH AVE, STE 905-472, OCALA, FL, 34474
G20000079920 OREILLY COMMERCIAL REALTY ACTIVE 2020-07-08 2025-12-31 No data 3101 SW 34TH AVE., SUITE 905-472, OCALA, FL, 34474
G18000077518 JOB WATCH US EXPIRED 2018-07-17 2023-12-31 No data 3101 SW 34TH AVE., SUITE 905-472, OCALA, FL, 34474
G17000051821 OCALA CHILDREN'S TRUST ACTIVE 2017-05-10 2027-12-31 No data 2604 N CROSSWATER PATH, LECANTO, FL, 34461
G15000010804 AAA TITLE INSURANCE & CLOSING SERVICES EXPIRED 2015-01-30 2020-12-31 No data 138 PALM COAST PKWY. NE, 310, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2604 N Crosswater Path, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2022-04-25 2604 N Crosswater Path, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2604 N Crosswater Path, Lecanto, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2011-12-08 O'REILLY, EILEEN M No data
LC AMENDMENT 2008-02-22 No data No data
AMENDMENT 2005-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State