Search icon

SYNERGISTIC REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGISTIC REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGISTIC REAL ESTATE, 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: 17 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L19000133864
FEI/EIN Number 84-1904883

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

Address: 4511 N Himes Ave, Tampa, FL, 33614, US
Mail Address: 907 Paddock Club Dr, Brandon, FL, 33511, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Entheos Enterprises, LLC Authorized Member 5830 E 2nd St, Casper, WY, 82609
Welch Liz Manager 17715 Currie Ford Dr, Lutz, FL, 33558
D'Amico Maria E Manager 16105 Darnell Rd, Lutz, FL, 33549
Robinson Shawn HEsq. Agent 907 Paddock Club Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154988 LIZ WELCH MOBILE NOTARY SERVICES ACTIVE 2020-12-07 2025-12-31 - 6601 S WEST SHORE BLVD, #2215, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4511 N Himes Ave, Suite 125, Tampa, FL 33614 -
LC STMNT OF RA/RO CHG 2021-08-20 - -
CHANGE OF MAILING ADDRESS 2021-07-09 4511 N Himes Ave, Suite 125, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2021-07-09 Robinson, Shawn H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 907 Paddock Club Dr, 201, Brandon, FL 33511 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
CORLCRACHG 2021-08-20
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909627400 2020-05-13 0455 PPP 5409 Britwell Court, TAMPA, FL, 33624
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 740
Loan Approval Amount (current) 740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 748.02
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State