Entity Name: | SYNERGY DISTRIBUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNERGY DISTRIBUTION, 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: | 08 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L08000112219 |
FEI/EIN Number |
263836012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4532 W Kennedy Blvd, Suite 526, TAMPA, FL, 33609, US |
Mail Address: | 4532 W Kennedy Blvd, Suite 526, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBEAU ROBERT J | Managing Member | 4313 HARBAR HOUSE DRIVE, TAMPA, FL, 33629 |
BIEDRZYCKI DONALD P | Managing Member | 17109 Breeders Cup Drive, Odessa, FL, 33556 |
Biedrzycki Donald PJr. | Agent | 4532 W Kennedy Blvd, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-05 | 4532 W Kennedy Blvd, Suite 526, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-05 | 4532 W Kennedy Blvd, Suite 526, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 4532 W Kennedy Blvd, Suite 526, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | Biedrzycki, Donald P, Jr. | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000024164 | ACTIVE | 1000000974801 | HILLSBOROU | 2023-12-22 | 2044-01-10 | $ 1,369.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000040917 | TERMINATED | 1000000912689 | HILLSBOROU | 2022-01-13 | 2042-01-26 | $ 1,100.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000603456 | TERMINATED | 1000000794173 | HILLSBOROU | 2018-08-17 | 2038-08-29 | $ 1,154.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-08-02 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State