Search icon

SYRAGON LLC

Company Details

Entity Name: SYRAGON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L08000014005
FEI/EIN Number 263134719
Address: 401 E LAS OLAS BLVD STE 130-417, FT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD STE 130-417, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
SYRAGON LP Managing Member 9309 GLACIER HIGHWAY, JUNEAU, AL, 99801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021719 KIWI ONLINE EXPIRED 2012-03-02 2017-12-31 No data 401 E LAS OLAS BLVD, SUITE 130-417, FORT LAUDERDALE, FL, 33301
G11000125978 MY THERAPY COUCH EXPIRED 2011-12-25 2016-12-31 No data 401 E LAS OLAS BLVD, SUITE 130-417, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2017-10-23 No data No data
LC AMENDMENT 2014-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-20 401 E LAS OLAS BLVD STE 130-417, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2014-06-20 401 E LAS OLAS BLVD STE 130-417, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-14
LC Amendment 2017-10-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State