Entity Name: | SYNFUELS ASSETS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | L16000037562 |
FEI/EIN Number | 46-1398400 |
Address: | 620 Upper Dixie Hwy, Oakland, KY, 42159, US |
Mail Address: | 620 Upper Dixie Hwy, Oakland, KY, 42159, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Registered Agent Inc. | Agent | 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702 |
Name | Role | Address |
---|---|---|
BASKIS PAUL T | Manager | 620 Upper Dixie Hwy, Oakland, KY, 42159 |
Name | Role | Address |
---|---|---|
BASKIS TOMMIE F | Vice President | 620 Upper Dixie Hwy, Oakland, KY, 42159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 620 Upper Dixie Hwy, Oakland, KY 42159 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 620 Upper Dixie Hwy, Oakland, KY 42159 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-26 | Registered Agent Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-10 |
Florida Limited Liability | 2016-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State