Search icon

SYNDICATED INTERACTIVE LLC - Florida Company Profile

Company Details

Entity Name: SYNDICATED INTERACTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNDICATED INTERACTIVE 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: 12 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000084716
FEI/EIN Number 273231088

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

Mail Address: P.O. BOX 738, SANTA MONICA, CA, 90406
Address: 1521 ALSTON RD., SUITE 712, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
GOLDEN LOTUS ADVISORS, LLC Manager P.O. BOX 738, SANTA MONICA, CA, 90406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085601 SMM CLUB EXPIRED 2010-09-17 2015-12-31 - PO BOX 738, SANTA MONICA, CA, 90406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 1521 ALSTON RD., SUITE 712, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-06-17 1521 ALSTON RD., SUITE 712, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-02-23 AGENTS AND CORPORATIONS, INC. -

Documents

Name Date
Address Change 2011-06-22
ANNUAL REPORT 2011-02-23
Florida Limited Liability 2010-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State