Search icon

23 SYNERGY LLC - Florida Company Profile

Company Details

Entity Name: 23 SYNERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

23 SYNERGY 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: 26 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L18000228200
FEI/EIN Number 83-2246903

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

Address: 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824, US
Mail Address: 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MELANIE Manager 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824
SMITH LARSON J Manager 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824
SMITH MELANIE Agent 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100056 TALKIN SWEET FROZEN TREATS ACTIVE 2022-08-24 2027-12-31 - 1527 CEDAR LAKE DR., ORLANDO, FL, 32824
G21000113038 S23 DESIGNS ACTIVE 2021-09-01 2026-12-31 - 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824
G21000113037 TALKIN SWEET ACTIVE 2021-09-01 2026-12-31 - 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824
G18000108609 SPECIAL T POPS EXPIRED 2018-10-04 2023-12-31 - 1527 CEDAR LAKE DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 SMITH, MELANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-12
REINSTATEMENT 2019-12-11
Florida Limited Liability 2018-09-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State