Search icon

SYSTEMS CONTRACTOR SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SYSTEMS CONTRACTOR SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYSTEMS CONTRACTOR SUPPLY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000085880
FEI/EIN Number 260773785

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

Address: 343 Londonderry Drive, SARASOTA, FL, 34240, US
Mail Address: 343 Londonderry Drive, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHER GEORGE AJR Managing Member 343 Londonderry Drive, SARASOTA, FL, 34240
LUTHER GEORGE AJR Agent 343 Londonderry Drive, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031992 SCS MARKETING GROUP EXPIRED 2012-04-26 2017-12-31 - 1435 E VENICE AVE, SUITE 104-230, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 343 Londonderry Drive, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 343 Londonderry Drive, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2017-04-22 343 Londonderry Drive, SARASOTA, FL 34240 -
LC STMNT OF RA/RO CHG 2014-07-11 - -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC ARTICLE OF CORRECTION 2007-08-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-07
CORLCRACHG 2014-07-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-10
REINSTATEMENT 2012-04-13
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State