Search icon

SYNERGY PAIN AND REHABILITATION MEDICINE, PLLC - Florida Company Profile

Company Details

Entity Name: SYNERGY PAIN AND REHABILITATION MEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY PAIN AND REHABILITATION MEDICINE, PLLC 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: 20 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L17000016028
FEI/EIN Number 81-5111431

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

Address: 2605 W Swann Ave, TAMPA, FL, 33609, US
Mail Address: 2605 W Swann Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNDY TIMOTHY Authorized Member 1413 Compton St, Brandon, FL, 33511
24 CAT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 25 DOG LLC -
LC AMENDMENT 2024-04-04 - -
REGISTERED AGENT NAME CHANGED 2024-04-04 24 CAT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 301 WOODLANDS PKWY, SUITE #10, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2605 W Swann Ave, ste 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-03-10 2605 W Swann Ave, ste 600, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
LC Amendment 2024-04-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016687005 2020-04-09 0455 PPP 1413 COMPTON ST, BRANDON, FL, 33511-9369
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416000
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-9369
Project Congressional District FL-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11298.5
Forgiveness Paid Date 2021-03-18
3198408306 2021-01-21 0455 PPS 1413 Compton St, Brandon, FL, 33511-9369
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-9369
Project Congressional District FL-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10272.38
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State