Search icon

SYNEO, LLC

Company Details

Entity Name: SYNEO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M11000006166
FEI/EIN Number 371637258
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNEO, LLC 401(K) PLAN 2015 371637258 2016-10-03 SYNEO, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333200
Sponsor’s telephone number 5618486684
Plan sponsor’s address 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing TYLER WACKMAN
Valid signature Filed with authorized/valid electronic signature
SYNEO, LLC 401(K) PLAN 2015 371637258 2016-08-09 SYNEO, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333200
Sponsor’s telephone number 5618486684
Plan sponsor’s address 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing TYLER WACKMAN
Valid signature Filed with authorized/valid electronic signature
SYNEO, LLC 401(K) PLAN 2013 371637258 2014-12-31 SYNEO, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333200
Sponsor’s telephone number 5618486684
Plan sponsor’s address 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2014-12-31
Name of individual signing GARY CORDELL
Valid signature Filed with authorized/valid electronic signature
SYNEO, LLC 401(K) PLAN 2013 371637258 2014-12-16 SYNEO, LLC 63
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333200
Sponsor’s telephone number 5618486684
Plan sponsor’s address 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2014-12-16
Name of individual signing GARY CORDELL
Valid signature Filed with authorized/valid electronic signature
SYNEO, LLC 401(K) PLAN 2013 371637258 2014-09-05 SYNEO, LLC 63
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333200
Sponsor’s telephone number 5618486684
Plan sponsor’s address 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing GARY CORDELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Azaloff Stephen Manager 15105-D John J. Delaney Dr., #20, CHARLOTTE, NC, 28227

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 No data 3874 FISCAL COURT, SUITE 100, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
MERGER 2023-12-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000247379
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-05-04 CT Corporation System No data
LC STMNT OF RA/RO CHG 2020-10-01 No data No data
LC STMNT OF RA/RO CHG 2020-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 3875 Fiscal Court, Suite 300, West Palm Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2016-04-13 3875 Fiscal Court, Suite 300, West Palm Beach, FL 33404 No data
LC AMENDMENT 2015-06-26 No data No data
REINSTATEMENT 2014-09-30 No data No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682127005 2020-04-06 0455 PPP 3875 FISCAL CT, WEST PALM BEACH, FL, 33404-1707
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1113000
Loan Approval Amount (current) 1113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33404-1707
Project Congressional District FL-21
Number of Employees 79
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1120296.33
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State