Search icon

SYNERGY ANCILLARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY ANCILLARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY ANCILLARY SERVICES, 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: 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: 01 Jul 2014 (11 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L14000104799
FEI/EIN Number 46-0663728

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

Address: 11350 SW VILLAGE PKWY, PORT ST LUCIE, FL, 34987, US
Mail Address: 11350 SW VILLAGE PKWY, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA MATTHEW ISR. Manager 11350 SW VILLAGE PKWY, PORT ST LUCIE, FL, 34987
CARUSO VENUS AESQ Agent 555 HERITAGE DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112588 SAS GROUP LLC EXPIRED 2014-11-07 2024-12-31 - 11350 SW VILLAGE PKWY, 3RD FLOOR, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-07-10 - -
LC AMENDMENT 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 11350 SW VILLAGE PKWY, 3RD FLOOR, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2018-11-16 11350 SW VILLAGE PKWY, 3RD FLOOR, PORT ST LUCIE, FL 34987 -
LC STMNT OF RA/RO CHG 2015-01-20 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-07-10
Reg. Agent Resignation 2020-02-11
ANNUAL REPORT 2019-06-13
LC Amendment 2018-11-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-27
CORLCRACHG 2015-01-20
Florida Limited Liability 2014-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State