Search icon

LAKE MARY SYNERGY LLC - Florida Company Profile

Company Details

Entity Name: LAKE MARY SYNERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE MARY SYNERGY 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: 06 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L10000082777
FEI/EIN Number 883409161

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

Address: 1004 Kersfield Cir, Lake Mary, FL, 32746, US
Mail Address: 1004 KERSFIELD CIR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khoury Fayeq N Manager 3867 Lake Emma Road, Lake Mary, FL, 32746
Badran Elias A President 1004 KERSFIELD CIR, LAKE MARY, FL, 32746
BADRAN ELIAS Agent 1004 KERSFIELD CIR, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117179 ALL AMERICAN ENERGY ACTIVE 2020-09-09 2025-12-31 - 1928 BOOTHE CIRCLE, SUITE 1020, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1004 Kersfield Cir, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-03-04 BADRAN , ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 1004 KERSFIELD CIR, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-10-06 1004 Kersfield Cir, Lake Mary, FL 32746 -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2015-10-19 LAKE MARY SYNERGY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-11-11
AMENDED ANNUAL REPORT 2022-10-06
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-09
REINSTATEMENT 2020-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State