Search icon

SYNERGY RECYCLING, LLC

Company Details

Entity Name: SYNERGY RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: L05000091771
FEI/EIN Number 203593831
Address: 42 Longwater Drive, Norwell, MA, 02061, US
Mail Address: 42 Longwater Drive, Norwell, MA, 02061, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Dugas Eric Manager 42 Longwater Drive, Norwell, MA, 02061
Weber Brian Manager 42 Longwater Drive, Norwell, MA, 02061

Secretary

Name Role Address
McDonald Michael Secretary 42 Longwater Drive, Norwell, MA, 02061

President

Name Role Address
Weber Brian President 42 Longwater Drive, Norwell, MA, 02061

Treasurer

Name Role Address
Malerbi Gregory Treasurer 42 Longwater Drive, Norwell, MA, 02061

Asst

Name Role Address
Fitzpatrick Timmery Asst 42 Longwater Drive, Norwell, MA, 02061

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134332 SYNERGY INDUSTRIAL FUELS EXPIRED 2009-07-13 2014-12-31 No data 100 GLENDALOUGH COURT, #B-7, TYRONE, GA, 30290

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 No data
CHANGE OF MAILING ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 No data
REGISTERED AGENT NAME CHANGED 2022-07-19 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 120 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2014-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State