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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dugas Eric | Manager | 42 Longwater Drive, Norwell, MA, 02061 |
Weber Brian | Manager | 42 Longwater Drive, Norwell, MA, 02061 |
Name | Role | Address |
---|---|---|
McDonald Michael | Secretary | 42 Longwater Drive, Norwell, MA, 02061 |
Name | Role | Address |
---|---|---|
Weber Brian | President | 42 Longwater Drive, Norwell, MA, 02061 |
Name | Role | Address |
---|---|---|
Malerbi Gregory | Treasurer | 42 Longwater Drive, Norwell, MA, 02061 |
Name | Role | Address |
---|---|---|
Fitzpatrick Timmery | Asst | 42 Longwater Drive, Norwell, MA, 02061 |
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 |
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 |
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