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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300N1U3HO8F6M9S03 | L12000095629 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dugas Eric | Manager | 42 Longwater Drive, Norwell, MA, 02061 |
Underwood Rebecca | Manager | 42 Longwater Drive, Norwell, MA, 02061 |
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 |
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 |
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