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 |
Name | Role | Address |
---|---|---|
The Symphony Group, LLC | Agent | 360 Central Avenue, Saint Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
Davenport Chris S | Manager | 360 Central Avenue, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
Fernandez Lauren | Auth | 360 Central Avenue, St Petersburg, FL, 33701 |
Fernandez Daniel | Auth | 360 Central Avenue, St Petersburg, FL, 33701 |
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 |
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 |
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