Search icon

SYSOLOGY, LLC

Company Details

Entity Name: SYSOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2022 (2 years ago)
Document Number: L14000160741
FEI/EIN Number 43-2115977
Address: 1111 SW 127th Terr, Davie, FL, 33325, US
Mail Address: 1111 SW 127th Terr, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIMENTI GEORGE Agent 1111 SW 127th Terr, Davie, FL, 33325

Auth

Name Role Address
SCHIMENTI GEORGE Auth 1111 SW 127th Terr, Davie, FL, 33325

Manager

Name Role Address
Gonzalez Brandon Manager 2731 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091899 CONFIDENT CLOUDS, LLC ACTIVE 2022-08-04 2027-12-31 No data 250 JACARANDA DRIVE, APT.703, PLANTATION, FL, 33324
G17000055163 MERGE IT EXPIRED 2017-05-17 2022-12-31 No data 100 SE 3RD AVE., SUITE 808, FORT LAUDERDALE, FL, 33394
G15000076502 DYNAMICS EXPERT EXPIRED 2015-07-23 2020-12-31 No data 401 EAST LAS OLAS BLVD, SUITE 14000, FORT LAUDERDALE, BR, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1111 SW 127th Terr, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1111 SW 127th Terr, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1111 SW 127th Terr, Davie, FL 33325 No data
LC AMENDMENT 2022-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-11 SCHIMENTI, GEORGE No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CONVERSION 2014-10-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000154215. CONVERSION NUMBER 900000145359

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
LC Amendment 2022-08-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State