Search icon

CYNERGETIX LLC - Florida Company Profile

Company Details

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

CYNERGETIX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2019 (5 years ago)
Date of dissolution: 14 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L19000281685
FEI/EIN Number 84-3733088

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

Address: 1711 Madrid NW, BOCA RATON, FL, 33432, US
Mail Address: 170 NE 2nd St #1475 c/o S Thorn, Boca Raton, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORN STUART President 170 NE 2nd St #1475 c/o S Thorn, Boca Raton, FL, 33429
THORN STUART Agent 170 NE 2nd St #1475 c/o S Thorn, Boca Raton, FL, 33429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006976 JAMSCO. ACTIVE 2020-01-15 2025-12-31 - 129 NW 13TH ST #21, BOCA RATON, FL, 33432
G20000001612 JAMSCO ACTIVE 2020-01-05 2025-12-31 - 170 NE 2ND ST #1475, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 1711 Madrid NW, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-01-16 1711 Madrid NW, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 170 NE 2nd St #1475 c/o S Thorn, Boca Raton, FL 33429 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-14
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-13
Florida Limited Liability 2019-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State