Search icon

SYNERGISTIC RESEARCH INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SYNERGISTIC RESEARCH INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGISTIC RESEARCH INTERNATIONAL 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: 03 Aug 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L11000089265
FEI/EIN Number 452919849

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

Address: 1539 Oconner Ave, Melbourne, FL, 32940, US
Mail Address: 1539 Oconner Ave, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDY NISHA Manager 1539 Oconner Ave, Melbourne, FL, 32940
Chandy Ruble Manager 1539 OCONNER AVE, MELBOURNE, FL, 32940
CHANDY NISHA Agent 1539 Oconner Ave, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077361 CHANDYS BUSINESS SOLUTIONS ACTIVE 2017-07-19 2027-12-31 - 1539, OCONNER AVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 1539 Oconner Ave, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2018-01-05 1539 Oconner Ave, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2018-01-05 CHANDY, NISHA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 1539 Oconner Ave, Melbourne, FL 32940 -
LC DISSOCIATION MEM 2015-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-29
CORLCDSMEM 2015-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State