Search icon

SYNUMA, LLC - Florida Company Profile

Company Details

Entity Name: SYNUMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNUMA, 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: 14 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L16000114362
FEI/EIN Number 81-3567993

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

Address: 1211 N Westshore Blvd, Tampa, FL, 33607, US
Mail Address: 1211 N Westshore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner Drew VP Fina Chief Financial Officer 1211 N Westshore Blvd, Tampa, FL, 33607
Baldwin Hannibal CEO Chief Executive Officer 1211 N Westshore Blvd, Tampa, FL, 33607
Wagner Drew Agent 1211 N Westshore Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Wagner, Drew -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1211 N Westshore Blvd, 501, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-03-23 1211 N Westshore Blvd, 501, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1211 N Westshore Blvd, 501, Tampa, FL 33607 -
LC AMENDMENT AND NAME CHANGE 2016-12-21 SYNUMA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-02
LC Amendment and Name Change 2016-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State