Search icon

SYNERGY DISTRIBUTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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