Search icon

SYNTEGRITY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SYNTEGRITY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNTEGRITY SOLUTIONS, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000111712
FEI/EIN Number 203840422

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

Address: 60 4TH STREET, S.W., WINTER HAVEN, FL, 33880
Mail Address: PO Box 131, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY DAVID W Manager 60 4TH ST. SW, WINTER HAVEN, FL, 33880
DICKEY DAVID W Agent 60 4TH STREET, S.W., WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027890 ACUERENT TECHNOLOGY EXPIRED 2011-03-18 2016-12-31 - 60 4TH STREET S.W., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 60 4TH STREET, S.W., WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-08 60 4TH STREET, S.W., WINTER HAVEN, FL 33880 -
LC REVOCATION OF DISSOLUTION 2016-03-03 - -
LC VOLUNTARY DISSOLUTION 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2011-03-03 DICKEY, DAVID W -

Documents

Name Date
ANNUAL REPORT 2016-03-08
LC Revocation of Dissolution 2016-03-03
LC Voluntary Dissolution 2016-02-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-18
Reg. Agent Change 2011-03-03
CORLCMMRES 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State