Search icon

SYNERGY REAL ESTATE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY REAL ESTATE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY REAL ESTATE SOLUTIONS 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000058207
FEI/EIN Number 272745232

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

Address: 8372 NW 47th Street, Coral Springs, FL, 33067, US
Mail Address: 8372 NW 47th Street, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERA BOBBIE Managing Member 8372 NW 47th Street, Coral Springs, FL, 33067
MONTELUS JEAN P Managing Member 8372 NW 47th Street, Coral Springs, FL, 33067
MONTELUS JEAN P Agent 8372 NW 47th Street, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 8372 NW 47th Street, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2017-04-20 8372 NW 47th Street, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 8372 NW 47th Street, Coral Springs, FL 33067 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-01 MONTELUS, JEAN P -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
Florida Limited Liability 2010-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State