Entity Name: | SYNERGY REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNERGY REAL ESTATE SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000137244 |
FEI/EIN Number |
35-2570807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1495 N Maitland Ave, Maitland, FL, 32751, US |
Address: | 211 E INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIANCE, LLC. | Manager | - |
RIANCE, LLC. | Agent | - |
Naranjo Rocio | Brok | 1495 N Maitland Ave, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084842 | SYNERGY REAL ESTATE SERVICES | ACTIVE | 2015-08-17 | 2025-12-31 | - | 211 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-08 | 211 E INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-08 | RIANCE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-08 | 801 N MAIN ST., KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-09-08 |
Reg. Agent Resignation | 2021-09-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-09 |
Florida Limited Liability | 2016-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State