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. |
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 |
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 |
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 | - | - |
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