Search icon

THE FIRM SYNTEX HOLDING LLC - Florida Company Profile

Company Details

Entity Name: THE FIRM SYNTEX HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FIRM SYNTEX HOLDING 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: 29 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L18000024792
FEI/EIN Number APPLIED FOR

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

Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
Mail Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST FIRMIN JEAN R President 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426
ST FIRMIN JEAN R Agent 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 2500 Quantum Lakes Drive, 203, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 2500 Quantum Lakes Drive, 203, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-10-01 2500 Quantum Lakes Drive, 203, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2020-03-25 ST FIRMIN, JEAN R -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-10-01
AMENDED ANNUAL REPORT 2020-03-25
REINSTATEMENT 2020-02-20
Florida Limited Liability 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State