Search icon

SYNERGY PHARMACEUTICALS, LLC

Company Details

Entity Name: SYNERGY PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000055158
FEI/EIN Number 46-2534845
Address: 31201 US HWY 19N, SUITE 2, PALM HARBOR, FL, 34684
Mail Address: 31201 US HWY 19N, SUITE 2, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ASSAD ANDREW W Agent 31201 US HWY 19N, PALM HARBOR, FL, 34684

Managing Member

Name Role Address
ASSAD ANDREW W Managing Member 31201 US HWY 19N, STE-2, PALM HARBOR, FL, 34684
PALSO MICHAEL Managing Member 31201 US HWY 19N, STE-2, PALM HARBOR, FL, 34684
BOLOS PETER Managing Member 31201 US HWY 19N, STE-2, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2013-05-15 No data No data
LC AMENDMENT 2013-04-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL PALSO VS ANDREW W. ASSAD, ET AL 2D2021-2052 2021-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1399

Parties

Name MICHAEL PALSO
Role Appellant
Status Active
Representations Ralph Sam Marcadis, Esq., ROBERT J. LINDEMAN, ESQ.
Name ANDREW W. ASSAD
Role Appellee
Status Active
Representations JOHN D. GOLDSMITH, ESQ., JAKE C. BLANCHARD, ESQ., WILLIAM A. MC BRIDE, ESQ., KEITH T. APPLEBY, ESQ.
Name SYNERGY PHARMACEUTICALS, LLC
Role Appellee
Status Active
Name AMP COMMERCIAL PROPERTIES, LLC
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, BLACK, AND STARGEL
Docket Date 2021-12-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by November 3, 2021, order.
Docket Date 2021-11-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-10-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2021-08-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification and/or reconsideration is granted to the extent that this appeal will travel together with case number 21-2052 as final appeals.
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-10
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL PALSO
Docket Date 2021-07-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days from the date of this order, Appellant shall show cause why this case should not be converted to an appeal of a partial final judgment that disposes of the entire case as to Appellant.
Docket Date 2021-07-28
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 12, 2021.
Docket Date 2021-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL PALSO
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MICHAEL PALSO
PETER BOLOS VS ANDREW W. ASSAD, ET AL 2D2021-2053 2021-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1399

Parties

Name PETER BOLOS
Role Appellant
Status Active
Representations MATTHEW P. MASSEY, ESQ., STEPHEN D. WILSON, ESQ., TERRIE L. DIDIER, ESQ., JOHN H. ADAMS, ESQ.
Name ANDREW W. ASSAD
Role Appellee
Status Active
Representations KEITH T. APPLEBY, ESQ., JOHN D. GOLDSMITH, ESQ., WILLIAM A. MC BRIDE, ESQ., Ralph Sam Marcadis, Esq., JAKE C. BLANCHARD, ESQ.
Name SYNERGY PHARMACEUTICALS, LLC
Role Appellee
Status Active
Name AMP COMMERCIAL PROPERTIES, LLC
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STATUS REPORT AND NOTICE OF DISMISSAL
On Behalf Of PETER BOLOS
Docket Date 2022-01-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within seven days of this order, Appellant shall file a status report in accordancewith this court's December 15, 2021, order.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Joint Motion to Release Jurisdiction so Trial Court can Consider Approval of Settlement to Resolve Appeal and Underlying Case is granted, nunc pro tunc December 6, 2021, to the extent that jurisdiction is relinquished for 30 days from the date of this order for the trial court to consider vacating the order on appeal in this case. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. Briefing in this proceeding is tolled during the relinquishment period, and Appellee Assad's request for an extension of time to file an answer brief is denied as unnecessary.
Docket Date 2021-12-08
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENT TO MOTION TO RELINQUISH JURISDICTION STATING NO OPPOSITION FROM APPELLEE, MICHAEL PALSO
On Behalf Of ANDREW W. ASSAD
Docket Date 2021-12-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee, Michael Palso, shall serve a response to the Joint Motion to ReleaseJurisdiction so Trial Court can Consider Approval of Settlement to Resolve Appeal andUnderlying Case and Motion for Extension of Time to File Answer Brief by 11:00 a.m.on Monday, December 6, 2021, which may take the form of a statement of no objection.
Docket Date 2021-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ANDREW W. ASSAD
Docket Date 2021-11-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PETER BOLOS
Docket Date 2021-10-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - REDACTED - 648 PAGES
Docket Date 2021-08-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ As this case has been converted to an appeal of a final order, this court's July 12, 2021, order classifying the case as a nonfinal appeal is vacated.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification and/or reconsideration is granted to the extent that this appeal will travel together with case number 21-2052 as final appeals.
Docket Date 2021-07-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AND/OR RECONSIDERATION
On Behalf Of PETER BOLOS
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER BOLOS
Docket Date 2021-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PETER BOLOS
Docket Date 2021-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PETER BOLOS

Documents

Name Date
Reg. Agent Resignation 2019-09-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-10
LC Amendment 2013-05-15
LC Amendment 2013-04-26
Florida Limited Liability 2013-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State