Search icon

SYNERGY HEALTH TRANSFORMATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY HEALTH TRANSFORMATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY HEALTH TRANSFORMATIONS, 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: 02 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L15000150296
FEI/EIN Number 47-5008666

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

Address: 1329 SE 25TH LOOP, OCALA, FL, 34471, US
Mail Address: 1329 SE 25TH LOOP, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE DEBORA Manager 1329 SE 25TH LOOP, OCALA, FL, 34471
DONAHUE DEBORA Agent 1329 SE 25TH LOOP, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113984 OCALA IV & HOLISTIC HEALTH ACTIVE 2020-09-02 2025-12-31 - 1317 SE 25TH LOOP, OCALA, FL, 34471
G20000113988 OCALA IV CLUB ACTIVE 2020-09-02 2025-12-31 - 1317 SE 25TH LOOP, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 1329 SE 25TH LOOP, Suite 102, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 1329 SE 25TH LOOP, Suite 102, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-02-13 1329 SE 25TH LOOP, Suite 102, OCALA, FL 34471 -
LC NAME CHANGE 2021-01-29 SYNERGY HEALTH TRANSFORMATIONS, LLC -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DONAHUE, DEBORA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-30
LC Name Change 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State