Search icon

SYNERGY PROPERTY GROUP LLC - Florida Company Profile

Company Details

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

SYNERGY PROPERTY GROUP 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: 27 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: L06000064931
FEI/EIN Number 205125147

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

Address: 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL, 33919
Mail Address: 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO JASIEL Manager 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL, 33919
LOZANO JASIEL Agent 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL 33919 -
LC AMENDMENT AND NAME CHANGE 2012-12-31 SYNERGY PROPERTY GROUP LLC -
CHANGE OF MAILING ADDRESS 2012-12-31 6214 PRESIDENTIAL CT. SUITE B, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2012-04-27 LOZANO, JASIEL -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State