Search icon

SYNDICATE ENTERPRISES, LLC

Company Details

Entity Name: SYNDICATE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000005550
FEI/EIN Number 26-4073167
Address: 7380 W.Sandlake Rd, Suite 500, Orlando, FL 32819
Mail Address: 7380 W.Sandlake Rd, Suite 500, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRAFALS, ORLANDO Agent 684 Creekwood dr, Orlando, FL 32809

Managing Member

Name Role Address
GRAFALS, ORLANDO Managing Member 684 Creekwood dr, Orlando, FL 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 7380 W.Sandlake Rd, Suite 500, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2022-04-08 7380 W.Sandlake Rd, Suite 500, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 684 Creekwood dr, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2010-04-15 GRAFALS, ORLANDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000754416 ACTIVE 1000000803340 PASCO 2018-11-06 2038-11-14 $ 4,641.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-18

Date of last update: 26 Jan 2025

Sources: Florida Department of State