Search icon

SYNDICATION ATTORNEYS, PLLC

Company Details

Entity Name: SYNDICATION ATTORNEYS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L16000042529
FEI/EIN Number 81-1703264
Address: 135 Jenkins Street, Suite 105B-115, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 22070 S Carroll Drive, Worley, ID, 83876, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
TAYLOR KIM L Manager 135 Jenkins Street, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147301 BUSINESS FINANCE LAW ACTIVE 2021-11-03 2026-12-31 No data 111 E MONUMENT AVE, STE 801, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 135 Jenkins Street, Suite 105B-115, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2022-04-15 135 Jenkins Street, Suite 105B-115, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Cogency Global Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 115 North Calhoun Street, Ste 4, Tallahassee, FL 32301 No data
LC NAME CHANGE 2016-04-08 SYNDICATION ATTORNEYS, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
LC Name Change 2016-04-08
Florida Limited Liability 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759997208 2020-04-28 0491 PPP 2224 Shore Drive, St. Augustine, FL, 32086
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21031.06
Forgiveness Paid Date 2021-04-19
8596828508 2021-03-10 0491 PPS 2224 Shore Dr, Saint Augustine, FL, 32086-6235
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-6235
Project Congressional District FL-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20975.51
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State