Search icon

SYNERGY - LH ASSETS, INC.

Company Details

Entity Name: SYNERGY - LH ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2008 (16 years ago)
Document Number: P08000091595
FEI/EIN Number 263528088
Mail Address: 3225 S Macdill Ave, TAMPA, FL, 33629, US
Address: 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DeMarcay David Agent 1120 E. KENNEDY BLVD., TAMPA, FL, 33602

President

Name Role Address
DeMarcay Michael President 1120 E. Kennedy Blvd. Suite 225, Tampa, FL, 33602

Vice President

Name Role Address
DeMarcay David Vice President 1120 E. Kennedy Blvd. Suite 225, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 4141 Lakeland Hills Blvd, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2025-01-15 4141 Lakeland Hills Blvd, Lakeland, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3225 S Macdill Ave, Suite 129 PMB #326, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 DeMarcay, David No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State