Search icon

SYMBIOTIC SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SYMBIOTIC SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYMBIOTIC SOLUTIONS, L.L.C. 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: 12 Jul 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2004 (21 years ago)
Document Number: L99000004182
FEI/EIN Number 650933828

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

Address: 625 WALTHAM AVENUE, SUITE 108, ORLANDO, FL, 32809
Mail Address: P.O. BOX 593082, ORLANDO, FL, 32859
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL CLAY Manager P.O. BOX 593082, ORLANDO, FL, 32859
Symbiotic Services, LLC. Agent 625 WALTHAM AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Symbiotic Services, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 625 WALTHAM AVENUE, SUITE 108, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2007-04-24 625 WALTHAM AVENUE, SUITE 108, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 625 WALTHAM AVENUE, SUITE 108, ORLANDO, FL 32809 -
AMENDMENT AND NAME CHANGE 2004-08-18 SYMBIOTIC SOLUTIONS, L.L.C. -
AMENDMENT 2000-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-07-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State