Search icon

SYNERGY ENTERTAINMENT CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY ENTERTAINMENT CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY ENTERTAINMENT CONCEPTS 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: 30 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000085452
FEI/EIN Number 205460494

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

Address: 16 Swallow Dr, Boynton Beach, FL, 33464, US
Mail Address: 16 Swallow DR, Boynton Beach, FL, 33434, US
ZIP code: 33464
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZAT BARRY J Manager 16 Swallow DR, Boynton Beach, FL, 33434
Ruzat Barry Agent 16 Swallow Dr, Boynton Bch, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 16 Swallow Dr, Boynton Bch, FL 33434 -
CHANGE OF MAILING ADDRESS 2019-06-14 16 Swallow Dr, Boynton Beach, FL 33464 -
REINSTATEMENT 2018-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 16 Swallow Dr, Boynton Beach, FL 33464 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-27 Ruzat, Barry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-12-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State