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