Search icon

SYNERGY SALES & LEASING LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY SALES & LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY SALES & LEASING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2009 (16 years ago)
Date of dissolution: 20 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L09000050323
FEI/EIN Number 270484074

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

Address: 3729 GATE CITY BLVD, GREENSBORO, NC, 27407, US
Mail Address: Attn: Carlo Bargagli, 1902 Emmanuel Church Road, Conover, NC, 28613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bargagli Carlo Authorized Member Attn: Carlo Bargagli, Conover, NC, 28613
BARGAGLI CARLO Agent 2200 SOUTH OCEAN LANE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SYNERGY SALES & LEASING LLC. CONVERSION NUMBER 700000209317
CHANGE OF MAILING ADDRESS 2020-04-07 3729 GATE CITY BLVD, GREENSBORO, NC 27407 -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3729 GATE CITY BLVD, GREENSBORO, NC 27407 -
REGISTERED AGENT NAME CHANGED 2017-04-10 BARGAGLI, CARLO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 2200 SOUTH OCEAN LANE, APT 2905, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
Conversion 2020-11-20
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State