Search icon

SYNERGY AUTO GROUP & EXPORT DEPOT LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY AUTO GROUP & EXPORT DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY AUTO GROUP & EXPORT DEPOT 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: 11 Mar 2019 (6 years ago)
Document Number: L19000068314
FEI/EIN Number 83-4029192

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

Address: 4574 DYER BLVD, WEST PALM BEACH, FL, 33407, US
Mail Address: 5089 Ellery Ter, WEST PALM BEACH, FL, 33417, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINTILUS JERRY Chief Executive Officer 5089 ELLERY TER, WEST PALM BEACH, FL, 33417
SAINTILUS JERRY Agent 5089 Ellery Ter, WEST PALM BEACH, FL, 33517

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4574 DYER BLVD, UNIT 5, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-04-28 4574 DYER BLVD, UNIT 5, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5089 Ellery Ter, WEST PALM BEACH, FL 33517 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000325845 ACTIVE 1000000958241 BROWARD 2023-07-06 2043-07-12 $ 5,564.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000413981 ACTIVE 1000000932374 BROWARD 2022-08-26 2042-08-31 $ 7,526.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000193419 ACTIVE 1000000921128 BROWARD 2022-04-14 2042-04-20 $ 20,546.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000193427 TERMINATED 1000000921130 BROWARD 2022-04-14 2032-04-20 $ 1,195.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4790268904 2021-04-29 0455 PPP 1365 Summit Pines Blvd Apt 6317, West Palm Beach, FL, 33415-4896
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4896
Project Congressional District FL-22
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20924.01
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State