Search icon

SYMAA LLC

Company Details

Entity Name: SYMAA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000003963
FEI/EIN Number 82-4004228
Address: 7600 Dr. Phillips Blvd Bay 158, ORLANDO, FL, 32819, US
Mail Address: 7600 Dr. Phillips Blvd Bay 158, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BEASSEM JERRY Agent 6276 Indian Meadow St, Orlando, FL, 32819

Authorized Member

Name Role Address
FYLLA YACINE Authorized Member 4929 CORTLAND DRIVE, DAVENPORT, FL, 32819

Manager

Name Role Address
BEASSEM JERRY Manager 6276 INDIAN MEADOW STREET, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060696 GROUPE BE AND CO EXPIRED 2019-05-22 2024-12-31 No data 4929 CORTLAND DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-08-20 No data No data
CHANGE OF MAILING ADDRESS 2020-02-04 7600 Dr. Phillips Blvd Bay 158, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 7600 Dr. Phillips Blvd Bay 158, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 6276 Indian Meadow St, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-06-14 BEASSEM, JERRY No data
LC AMENDMENT 2019-01-18 No data No data
LC AMENDMENT AND NAME CHANGE 2018-07-09 SMYAA LLC No data
LC AMENDMENT 2018-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000496533 ACTIVE 1000000902106 ORANGE 2021-09-21 2031-09-29 $ 732.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2020-08-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-14
LC Amendment 2019-01-18
LC Amendment and Name Change 2018-07-09
LC Amendment 2018-03-30
Florida Limited Liability 2018-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State