Entity Name: | SYSTEM BUILT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYSTEM BUILT PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 2011 (14 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 11 Feb 2016 (9 years ago) |
Document Number: | L11000119165 |
FEI/EIN Number |
453607684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 BIRDIE LANE, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 210 BIRDIE LANE, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFER JAMES B | Manager | 210 BIRDIE LANE, PANAMA CITY BEACH, FL, 32407 |
Matherly Steve | Manager | PO Box 311212, Enterprise, AL, 36331 |
Garcia Jose | Manager | 4325 SW 7th Avenue, Coral Gables, FL, 33914 |
Cofer James B | Agent | 210 BIRDIE LANE, PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 210 BIRDIE LANE, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-06 | 210 BIRDIE LANE, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2018-07-06 | 210 BIRDIE LANE, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Cofer, James Boyce | - |
LC REVOCATION OF DISSOLUTION | 2016-02-11 | - | - |
VOLUNTARY DISSOLUTION | 2015-11-18 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-17 | SYSTEM BUILT PROPERTIES, LLC | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-16 |
LC Revocation of Dissolution | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State