Entity Name: | SYNERGISTIC NUTRITION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNERGISTIC NUTRITION, L.L.C. 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 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2015 (10 years ago) |
Document Number: | L06000113770 |
FEI/EIN Number |
542126889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 Guilford Bridge Drive, Apollo Beach, FL, 33572, US |
Mail Address: | 6820 Guilford Bridge Drive, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allwright CHERYL A | Manager | 6820 Guilford Bridge Drive, Apollo Beach, FL, 33572 |
Allwright Cheryl A | Agent | 6820 Guilford Bridge Drive, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-23 | Allwright, Cheryl A | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 6820 Guilford Bridge Drive, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2019-04-20 | 6820 Guilford Bridge Drive, Apollo Beach, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 6820 Guilford Bridge Drive, Apollo Beach, FL 33572 | - |
REINSTATEMENT | 2015-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CONVERSION | 2006-11-27 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000104890. CONVERSION NUMBER 500000065925 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State