Search icon

CYNERGY BROOKLINE HEALTHCARE FUND LLC - Florida Company Profile

Company Details

Entity Name: CYNERGY BROOKLINE HEALTHCARE FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYNERGY BROOKLINE HEALTHCARE FUND 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: 31 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L17000024804
FEI/EIN Number 81-5142793

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

Address: 300 SE 2nd St, Fort Lauderdale, FL, 33301, US
Mail Address: 6898 S University Blvd, Centennial, CO, 80122, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1721430 257 MINORCA BEACH WAY, SUITE 1606, NEW SMYRNA BEACH, FL, 32169 257 MINORCA BEACH WAY, SUITE 1606, NEW SMYRNA BEACH, FL, 32169 386-410-4239

Filings since 2017-11-01

Form type D
File number 021-297883
Filing date 2017-11-01
File View File

Key Officers & Management

Name Role Address
Adams Austin Manager 300 SE 2nd St, Fort Lauderdale, FL, 33301
Adams Austin Agent 300 SE 2nd street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 300 SE 2nd St, #600, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-04 300 SE 2nd St, #600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-04-04 Adams, Austin -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 300 SE 2nd street, SUITE 600, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
Florida Limited Liability 2017-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State