Search icon

THE SYMPHONI GROUP, LLC

Company Details

Entity Name: THE SYMPHONI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2011 (13 years ago)
Document Number: M11000005248
FEI/EIN Number 452680699
Address: 360 Central Avenue, Suite 800, Saint Petersburg, FL, 33701, US
Mail Address: 360 Central Avenue, Suite 800, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: TENNESSEE

Agent

Name Role Address
The Symphony Group, LLC Agent 360 Central Avenue, Saint Petersburg, FL, 33701

Manager

Name Role Address
Davenport Chris S Manager 360 Central Avenue, St Petersburg, FL, 33701

Auth

Name Role Address
Fernandez Lauren Auth 360 Central Avenue, St Petersburg, FL, 33701
Fernandez Daniel Auth 360 Central Avenue, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108644 THE SYMPHONY AGENCY ACTIVE 2016-10-04 2026-12-31 No data 970 LAKE CARILLON DRIVE, SUITE 300, ST PETERSBURG, FL, 33716
G14000090575 SYMPHONI MEDIA EXPIRED 2014-09-04 2019-12-31 No data 449 CENTRAL AVENUE STE 201, ST. PETERSBURG, FL, 33701
G11000107723 HOB NOB ST. PETERSBURG EXPIRED 2011-11-04 2016-12-31 No data 1560 CENTRAL AVENUE, APT 439, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 The Symphony Group, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 360 Central Avenue, Suite 800, Saint Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2022-03-27 360 Central Avenue, Suite 800, Saint Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 360 Central Avenue, Suite 800, Saint Petersburg, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State