Search icon

SYNERGY TELECOM LLC - Florida Company Profile

Company Details

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

SYNERGY TELECOM 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000010274
FEI/EIN Number 611639214

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

Address: 990 N State Rd 434, Altamonte Springs, FL, 32714, US
Mail Address: 990 N State Rd 434, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYNERGY TELECOM LLC Agent -
YANG Chih-Hsiang Managing Member 5401 S. Kirkman Rd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060244 VERIZON WIRELESS EXPIRED 2011-06-15 2016-12-31 - 12472 LAKE UNDERHILL RD #156, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 990 N State Rd 434, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2013-04-11 Synergy Telecom LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 990 N State Rd 434, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-04-11 990 N State Rd 434, Altamonte Springs, FL 32714 -
REINSTATEMENT 2013-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-11
REINSTATEMENT 2013-03-14
Florida Limited Liability 2011-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State