Search icon

SYNERGY DISCOUNTS LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY DISCOUNTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SYNERGY DISCOUNTS 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: 06 Jun 2013 (12 years ago)
Document Number: L13000082988
FEI/EIN Number 32-0413316

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

Address: 9 SWAN PLACE, SAINT JAMES, NY 11780
Mail Address: 9 SWAN PLACE, SAINT JAMES, NY 11780
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisenson, Charles Bruce, MGR Agent 44 HAMPHSHIRE LANE, BOYNTON BEACH, FL 33436
EISENSON, CHARLES Managing Member 9 SWAN PLACE, SAINT JAMES, NY 11780
EISENSON, DEBORAH Managing Member 9 SWAN PLACE, SAINT JAMES, NY 11780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004913 PAYUSLESS EXPIRED 2014-01-14 2019-12-31 - 9 SWAN PLACE, SAINT JAMES, NY, 11780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Eisenson, Charles Bruce, MGR -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 44 HAMPHSHIRE LANE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 324 Windmill Palm Ave., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State