Search icon

SYNERGY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY SERVICES, 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: 15 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: L08000114323
FEI/EIN Number 271625642

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

Address: 829 SE 13TH AVENUE, OCALA, FL, 34471, US
Mail Address: 829 SE 13th Avenue, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS DARRYL I Manager 829 SE 13TH AVENUE, OCALA, FL, 34471
Stevens Caitlin L Exec 829 SE 13TH AVENUE, OCALA, FL, 34471
STEVENS DARRYL I Agent 829 SE 13TH AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009794 STICKS & STONES ACTIVE 2022-01-24 2027-12-31 - 829 SE 13TH AVE., OCALA, FL, 34471
G15000103308 PURE PAINTING ACTIVE 2015-10-08 2025-12-31 - 829 SE 13TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 829 SE 13TH AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 829 SE 13TH AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-09-30 829 SE 13TH AVENUE, OCALA, FL 34471 -
LC NAME CHANGE 2012-12-12 SYNERGY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State