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. |
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 |
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 |
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 | - |
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