Search icon

SYNEO, LLC - Florida Company Profile

Company Details

Entity Name: SYNEO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: M11000006166
FEI/EIN Number 371637258

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

Address: 3875 Fiscal Court, Suite 300, West Palm Beach, FL, 33404, US
Mail Address: 3875 Fiscal Court, Suite 300, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Azaloff Stephen Manager 15105-D John J. Delaney Dr., #20, CHARLOTTE, NC, 28227
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
371637258
Plan Year:
2015
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122118 SYNEO (FLORIDA) EXPIRED 2011-12-15 2016-12-31 - 3874 FISCAL COURT, SUITE 100, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-17 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
MERGER 2023-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000247379
REGISTERED AGENT NAME CHANGED 2021-05-04 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-10-01 - -
LC STMNT OF RA/RO CHG 2020-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 3875 Fiscal Court, Suite 300, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2016-04-13 3875 Fiscal Court, Suite 300, West Palm Beach, FL 33404 -
LC AMENDMENT 2015-06-26 - -

Documents

Name Date
Merger 2023-12-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-04
CORLCRACHG 2020-10-01
CORLCRACHG 2020-09-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1113000
Current Approval Amount:
1113000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1120296.33

Date of last update: 02 May 2025

Sources: Florida Department of State