Search icon

SYSTEMS & DETAILING AUTO PARTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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