Search icon

SYSTEMS GO INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: SYSTEMS GO INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYSTEMS GO INTERNATIONAL, L.L.C. 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: 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: 02 Dec 1998 (26 years ago)
Date of dissolution: 21 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2001 (24 years ago)
Document Number: L98000002967
FEI/EIN Number 593517762

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3825 HENDERSON BOULEVARD, SUITE 500, TAMPA, FL, 33629
Mail Address: 3825 HENDERSON BOULEVARD, SUITE 500, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE WILLIAM L Manager 3689 LONE WOLF TRAIL, ST. AUGUSTINE, FL, 32086
REESE RANDOLPH H Manager 3689 LONE WOLF TRAIL, ST. AUGUSTINE, FL, 32086
BARSI CLIFFORD S Manager 3825 HENDERSON BOULEVARD, SUITE 500, TAMPA, FL, 33629
BATES BEN J Manager 3400 CRILL AVE., PALATKA, FL, 32177
WOLFENDEN JOHN W Manager 700 ZEAGLER DR., SUITE 9, PALATKA, FL, 32177
BARSI CLIFFORD S Agent 3825 HENDERSON BOULEVARD, SUITE 500, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-21 - -
REGISTERED AGENT NAME CHANGED 1999-03-17 BARSI, CLIFFORD S -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 3825 HENDERSON BOULEVARD, SUITE 500, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000267 LAPSED CA99-1690/DIV.:56 ST JOHNS COUNTY CIR. COURT 2004-12-20 2010-01-05 $62561.79 AL GOFF, C/O JOSEPH & MAREES, P.A., 6320 ST. AUGUSTINE ROAD, BLDG. TEN, JACKSONVILLE, FL 32217

Documents

Name Date
Voluntary Dissolution 2001-05-21
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-03-17
Florida Limited Liabilites 1998-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State