Entity Name: | CYNTHESIS 13, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYNTHESIS 13, 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. |
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: | 10 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000075735 |
FEI/EIN Number |
262703888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7491 NORTH FEDERAL HWY, C-5 #259, BOCA RATON, FL, 33487 |
Mail Address: | 7491 NORTH FEDERAL HWY, C-5 #259, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPEL JOHN A | Manager | 7491 NORTH FEDERAL HWY C-5 # 259, BOCA RATON, FL, 33487 |
CHAPEL JOHN A | President | 7491 NORTH FEDERAL HWY C-5, # 259, BOCA RATON, FL, 33487 |
CHAPEL JOHN A | Agent | 7491 NORTH FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-28 | 7491 NORTH FEDERAL HWY, C-5 #259, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2012-09-28 | 7491 NORTH FEDERAL HWY, C-5 #259, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-28 | 7491 NORTH FEDERAL HWY, C-5 # 259, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-10-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State