Search icon

SYNERGY HYDROCARBON RECOVERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYNERGY HYDROCARBON RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY HYDROCARBON RECOVERY, 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: 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

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

Address: 42 Longwater Drive, Norwell, MA, 02061, US
Mail Address: 42 Longwater Drive, Norwell, MA, 02061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugas Eric Manager 42 Longwater Drive, Norwell, MA, 02061
Underwood Rebecca Manager 42 Longwater Drive, Norwell, MA, 02061
C T CORPORATION SYSTEM Agent -

Legal Entity Identifier

LEI Number:
549300N1U3HO8F6M9S03

Registration Details:

Initial Registration Date:
2013-04-19
Next Renewal Date:
2020-08-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 -
CHANGE OF MAILING ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 -
REGISTERED AGENT NAME CHANGED 2022-07-19 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1061500.00
Total Face Value Of Loan:
1061500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1061500.00
Total Face Value Of Loan:
1061500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1061500
Current Approval Amount:
1061500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1067374.6
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1061500
Current Approval Amount:
1061500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1065251.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State