Search icon

SYNERGY PROPERTY HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY PROPERTY HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY PROPERTY HOLDING, 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: 25 May 2006 (19 years ago)
Date of dissolution: 21 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L06000054269
FEI/EIN Number 205311957

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

Address: 1120 E. KENNEDY BLVD., TAMPA, FL, 33602, US
Mail Address: 3225 S Macdill Ave, TAMPA, FL, 33629, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCAY DAVID Agent 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
DEW Revocable Trust Manager 1120 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 - -
CHANGE OF MAILING ADDRESS 2023-04-25 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-04-28 DEMARCAY, DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State