Entity Name: | SYNERGY TRAVEL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNERGY TRAVEL GROUP 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000017828 |
FEI/EIN Number |
46-4712468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1052 W. St. Rd. 436, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1052 W. St. Rd. 436, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON SCOT | Manager | 466 WOLDUNN CIRCLE, LAKE MARY, FL, 32746 |
Pagano Eric | Manager | 1770 Dunedin Dr, Tavares, FL, 32778 |
peterson scot | Agent | 500 N MAITLAND AVENUE SUITE 215, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | peterson, scot | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 1052 W. St. Rd. 436, 2070, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 1052 W. St. Rd. 436, 2070, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-12-11 |
ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-01-10 |
Florida Limited Liability | 2014-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State