Search icon

SYNERGY MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY MERCHANT SERVICES, 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L06000085989
FEI/EIN Number 743188336

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

Address: 3461 NW 56th Ave, Ocala, FL, 34482, US
Mail Address: 3461 NW 56th Ave, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN DIANE B Managing Member 3461 NW 56th Ave, Ocala, FL, 34482
COLBURN DIANE B Agent 3461 NW 56th Ave, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3461 NW 56th Ave, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 3461 NW 56th Ave, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2019-04-16 3461 NW 56th Ave, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2014-04-29 COLBURN, DIANE B -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State