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.
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

Key Officers & Management

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

Jobs Reported:
101
Initial Approval Amount:
$1,061,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,061,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,067,374.6
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $1,061,500
Jobs Reported:
97
Initial Approval Amount:
$1,061,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,061,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,065,251.6
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $1,061,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State