Search icon

SYNERGY REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
RIANCE, LLC. Manager -
RIANCE, LLC. Agent -
Naranjo Rocio Brok 1495 N Maitland Ave, Maitland, FL, 32751

Fictitious Names

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

Events

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 -

Documents

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