Entity Name: | SYSTEMS & DETAILING AUTO PARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYSTEMS & DETAILING AUTO PARTS 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: | 17 Aug 2016 (9 years ago) |
Document Number: | L16000154397 |
FEI/EIN Number |
81-3582479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 16th st w, Palmetto, FL, 34221, US |
Mail Address: | 718 16th st w, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARIBELLO GARCIA JORGE E | Manager | 718 16th st w, Palmetto, FL, 34221 |
Garibello Rodriguez Jorge A | Chief Executive Officer | 718 16th st w, Palmetto, FL, 34221 |
GARIBELLO RODRIGUEZ JORGE A | Agent | 718 16th st w, Palmetto, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000110919 | WEST COAST AUTO & PARTS SALES | ACTIVE | 2019-10-11 | 2029-12-31 | - | 718 16TH ST W, UNIT A, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-11 | GARIBELLO RODRIGUEZ, JORGE ANDRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 718 16th st w, Unit A, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 718 16th st w, Unit A, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 718 16th st w, Unit A, Palmetto, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-08-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State