Search icon

NET SYNERGY VIRTUAL SOLUTIONS LLC

Company Details

Entity Name: NET SYNERGY VIRTUAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 12 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (7 months ago)
Document Number: L08000049689
FEI/EIN Number 262631114
Address: 12204 University Mall Court, TAMPA, FL, 33612, US
Mail Address: P.O. BOX 133, LUTZ, FL, 33549, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORANCIE CHRISTFORD S Agent 12204 University Mall Court, TAMPA, FL, 33612

Manager

Name Role Address
MORANCIE CHRISTFORD S Manager 12204 University Mall Court, TAMPA, FL, 33612
MORANCIE DAGMA O Manager 12204 University Mall Court, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076367 LT3 ACADEMY ACTIVE 2022-06-24 2027-12-31 No data 12204 UNIVERSITY MALL COURT, TAMPA, FL, 33612
G22000076368 LT3 LABS ACTIVE 2022-06-24 2027-12-31 No data 12204 UNIVERSITY MALL COURT, TAMPA, FL, 33612
G21000101088 TALENT PIPELINE SERVICES ACTIVE 2021-08-03 2026-12-31 No data 2227 UNIVERSITY SQUARE MALL, TAMPA, FL, 33612
G17000031504 NETSVS EXPIRED 2017-03-24 2022-12-31 No data 18958 N DALE MABRY HWY SUITE 101, LUTZ, FL, 33548
G11000045316 NETSVS EXPIRED 2011-05-11 2016-12-31 No data 18958 N DALE MABRY HWY, SUITE 101, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 12204 University Mall Court, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2022-07-21 12204 University Mall Court, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 12204 University Mall Court, TAMPA, FL 33612 No data
REINSTATEMENT 2010-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1626137201 2020-04-15 0455 PPP 2651 Calvano Dr., Land O Lakes, FL, 34639
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55661
Loan Approval Amount (current) 55661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56444.83
Forgiveness Paid Date 2021-09-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State