Search icon

SYNERGY HEALTH AST, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541990
Sponsor’s telephone number 8138919500
Plan sponsor’s address 12425 RACE TRACK ROAD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Snyder Ronald E Secretary 5960 Heisley Road, Mentor, OH, 44060

Member

Name Role Address
Synergy Health US Holdings Limited Member 5960 Heisley Road, Mentor, OH, 44060

Events

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

Debts

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

Documents

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