Search icon

SYNERGY HYDROCARBON RECOVERY, LLC

Company Details

Entity Name: SYNERGY HYDROCARBON RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L12000095629
FEI/EIN Number 46-2231259
Address: 42 Longwater Drive, Norwell, MA, 02061, US
Mail Address: 42 Longwater Drive, Norwell, MA, 02061, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N1U3HO8F6M9S03 L12000095629 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PAUL, ELLIOTT A, 510 Shotgun Road, Suite 110, Sunrise, US-FL, US, 33326
Headquarters C/O Paul, Elliott A., 7209 North West 66th Street, Miami, US-FL, US, 33166

Registration details

Registration Date 2013-04-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000095629

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Dugas Eric Manager 42 Longwater Drive, Norwell, MA, 02061
Underwood Rebecca Manager 42 Longwater Drive, Norwell, MA, 02061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 No data
CHANGE OF MAILING ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 No data
REGISTERED AGENT NAME CHANGED 2022-07-19 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2015-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350445 ACTIVE 1000000996816 BROWARD 2024-05-31 2044-06-05 $ 43,683.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State