Entity Name: | SYRUPOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYRUPOLOGY 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. |
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: | 24 Jan 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | L18000025713 |
FEI/EIN Number |
83-1915351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103, US |
Mail Address: | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
COLLIER MILES C | Manager | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
Collier PARKER J | Manager | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
WALKER SANDRA D | Executive | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
GIBSON KAREN S | Secretary | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-17 | 2550 GOODLETTE ROAD N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2020-11-17 | 2550 GOODLETTE ROAD N, NAPLES, FL 34103 | - |
LC AMENDMENT | 2018-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-19 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2018-10-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-30 | SYRUPOLOGY LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-26 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State