Entity Name: | SYNERGY HEALTH AST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jul 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | M11000003605 |
FEI/EIN Number | 20-1841324 |
Address: | 5960 Heisley Road, Mentor, OH, 44060, US |
Mail Address: | 5960 Heisley Road, Mentor, OH, 44060, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYNERGY HEALTH AST, LLC 401(K) PLAN | 2012 | 201841324 | 2013-08-26 | SYNERGY HEALTH AST, LLC | 109 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-26 |
Name of individual signing | DIANE HEBERT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Snyder Ronald E | Secretary | 5960 Heisley Road, Mentor, OH, 44060 |
Name | Role | Address |
---|---|---|
Synergy Health US Holdings Limited | Member | 5960 Heisley Road, Mentor, OH, 44060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 5960 Heisley Road, Mentor, OH 44060 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 5960 Heisley Road, Mentor, OH 44060 | No data |
LC STMNT OF RA/RO CHG | 2021-04-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
LC NAME CHANGE | 2012-01-25 | SYNERGY HEALTH AST, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001463315 | TERMINATED | 1000000529918 | HILLSBOROU | 2013-09-11 | 2033-10-03 | $ 1,754.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-04 |
CORLCRACHG | 2021-04-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State