Search icon

SYNERGISTIC PARTNERS, LLC. - Florida Company Profile

Company Details

Entity Name: SYNERGISTIC PARTNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGISTIC PARTNERS, 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: 12 May 2011 (14 years ago)
Document Number: L11000056141
FEI/EIN Number 300684216

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

Address: 385 Elizabeth Avenue, Clearwater, FL, 33759, US
Mail Address: 385 Elizabeth Avenue, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON JOHN F Managing Member 385 Elizabeth Avenue, Clearwater, FL, 33759
DUNLAP MARLENE S Managing Member 385 Elizabeth Avenue, Clearwater, FL, 33759
DUNLAP MARLENE S Agent 385 Elizabeth Avenue, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050170 FROM THE TOP DOWN CLEANING SERVICES ACTIVE 2025-04-14 2030-12-31 - 385 ELIZABETH AVENUE, CLEARWATER, FL, 33759
G19000050341 SPECIALTY VEHICLE SOLUTIONS EXPIRED 2019-04-23 2024-12-31 - 385 ELIZABETH AVE, CLEARWATER, FL, 33759--401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 385 Elizabeth Avenue, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2015-05-01 385 Elizabeth Avenue, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 385 Elizabeth Avenue, Clearwater, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State