Search icon

SYSTEM BUILT PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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