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