Search icon

SYNERGY PROPERTIES - LAKELAND HILLS, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY PROPERTIES - LAKELAND HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY PROPERTIES - LAKELAND HILLS, 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: 12 Aug 2008 (17 years ago)
Document Number: L08000077452
FEI/EIN Number 263193630

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

Mail Address: 3225 S Macdill Ave, TAMPA, FL, 33629, US
Address: 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCAY MICHAEL C Managing Member 1120 E. KENNEDY BLVD. Suite 225, TAMPA, FL, 33602
DEMARCAY DAVID J Managing Member 1120 E. KENNEDY BLVD. Suite 225, TAMPA, FL, 33602
DEMARCAY DAVID Agent 1120 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 4141 Lakeland Hills Blvd, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2025-01-15 4141 Lakeland Hills Blvd, Lakeland, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3225 S Macdill Ave, Suite 129 PMB #326, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-04-26 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-04-24 DEMARCAY, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State