Search icon

SYNCHRONICITY ENTERPRISES LLC

Company Details

Entity Name: SYNCHRONICITY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 May 2014 (11 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L14000075798
FEI/EIN Number 37-1762134
Address: Synchronicity Enterprises LLC c/o Northwest Registered Agent, 1942 Broadway Street, Suite 314C, Boulder, CO 80302
Mail Address: Synchronicity Enterprises LLC c/o Northwest Registered Agent, 1942 Broadway Street, Suite 314C, Boulder, CO 80302
Place of Formation: FLORIDA

Agent

Name Role Address
MALLINGER, MARTIN R Agent 980 N FEDERAL HIGHWAY, SUITE 302, BOCA RATON, FL 33432

Founder

Name Role Address
TALAVERA, KAREN L Founder Synchronicity Enterprises LLC c/o Northwest Registered Agent, 1942 Broadway Street Suite 314C Boulder, CO 80302

Principal

Name Role Address
TALAVERA, KAREN L Principal Synchronicity Enterprises LLC c/o Northwest Registered Agent, 1942 Broadway Street Suite 314C Boulder, CO 80302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026409 THE ACCIDENTAL SEEKER EXPIRED 2019-02-25 2024-12-31 No data 1690 RENAISSANCE COMMONS BLVD, APT 1612, BOYNTON BEACH, FL, 33426
G14000076717 SYNCHRONICITY MARKETING EXPIRED 2014-07-24 2024-12-31 No data 1690 RENAISSANCE COMMONS BLVD, 1612, #1612, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-07 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SYNCHRONICITY ENTERPRISES LLC, A CO. CONVERSION NUMBER 700000211827
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 Synchronicity Enterprises LLC c/o Northwest Registered Agent, 1942 Broadway Street, Suite 314C, Boulder, CO 80302 No data
CHANGE OF MAILING ADDRESS 2021-04-07 Synchronicity Enterprises LLC c/o Northwest Registered Agent, 1942 Broadway Street, Suite 314C, Boulder, CO 80302 No data
LC AMENDMENT 2014-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-07
Conversion 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-06
LC Amendment 2014-07-21
Florida Limited Liability 2014-05-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State