Search icon

SYNERGY MEDICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY MEDICAL SOLUTIONS, 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: 22 Sep 2017 (8 years ago)
Document Number: L17000197329
FEI/EIN Number 320543638

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

Address: 2425 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2425 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNERGY MEDICAL 401(K) 2023 320543638 2024-09-11 SYNERGY MEDICAL SOLUTIONS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 621900
Sponsor’s telephone number 9549090270
Plan sponsor’s address 2425 E COMMERCIAL BLVD, STE 200, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SYNERGY MEDICAL 401(K) 2022 320543638 2023-06-22 SYNERGY MEDICAL SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 621900
Sponsor’s telephone number 9549090270
Plan sponsor’s address 2425 E COMMERCIAL BLVD, STE 101, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lundy Alex M Manager 2425 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
Perlman Alan Esq. Agent 350 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Perlman, Alan, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 350 E Las Olas Blvd, #1750, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 2425 E COMMERCIAL BLVD, SUITE 101, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-09-28 2425 E COMMERCIAL BLVD, SUITE 101, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
MAYUR J. MEHTA, M. D. S., P. A. VS REGIONS BANK, ET AL., 2D2017-2187 2017-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Parties

Name MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Role Appellant
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, P. A.
Role Appellee
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations STEPHENIE B. ANTHONY, ESQ., JOHN A. ANTHONY, ESQ., DOMINIC A. ISGRO, ESQ.
Name CARE DENTISTRY GROUP, LLC
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name BIG BEND INVESTMENTS GROUP OF FLORIDA
Role Appellee
Status Active
Name SYNERGY MEDICAL SOLUTIONS, LLC
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of REGIONS BANK
Docket Date 2017-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ This appeal is dismissed for failure to prosecute. The appellee's November 2, 2017 motion to dismiss and November 15, 2017 amended motion to dismiss are denied as moot.
Docket Date 2017-12-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's November 2, 2017 motion to dismiss and November 15, 2017 amended motion to dismiss are denied as moot.
Docket Date 2017-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Black
Docket Date 2017-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of REGIONS BANK
Docket Date 2017-11-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee Regions Bank's motion to dismiss.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellant filed by Attorney Jennifer E. Jones is granted. Attorney Jones and the law firm of McIntyre Thanasides Bringgold Elliott Grimaldi & Guito, P.A., are relieved of further appellate responsibilities. Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. The initial brief shall be served within 30 days of the date of this order.
Docket Date 2017-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 3847 PAGES
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellants’ motions to consolidate appeals 2D16-5538, 2D17-1224, 2D17-1225, 2D17-1510, 2D17-1584, 2D17-2187, and 2D17-2240, are granted in part and denied in part. The motions are granted only to the extent that the appeals 2D17-1224 and 2D17-2240 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. The motions are otherwise denied.
Docket Date 2017-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RENEWED MOTION TO CONSOLIDATE
On Behalf Of REGIONS BANK
Docket Date 2017-06-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Regions Bank shall within ten days respond to Appellant's motion to consolidate cases 2D16-5538, 2D17-1224, 2D17-1225, 2D17-1510, 2D17-1584, 2D17-2187, and 2D17-2240.
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RENEWED MOTION TO CONSOLIDATE
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2017-06-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGIONS BANK
Docket Date 2017-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
Docket Date 2017-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR J. MEHTA, M. D. S., P. A. (DNU)
HEMANT N. SHAH, M. D. VS REGIONS BANK, ET AL., 2D2017-1538 2017-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Parties

Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name CARE MULTISPECIALTY GROUP, P.A.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name MAYUR J. MAHTA
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name NIGASOFT INC.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations JOHN A. ANTHONY, ESQ., DOMINIC A. ISGRO, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name SYNERGY MEDICAL SOLUTIONS, LLC
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGIONS BANK
Docket Date 2017-04-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D17-1510.
Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Rothstein-Youakim
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMANT N. SHAH, M. D.

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-07-12
Florida Limited Liability 2017-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State