Search icon

S. CLARK BUTLER PROPERTIES, LTD.

Company Details

Entity Name: S. CLARK BUTLER PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 10 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: A98000002726
FEI/EIN Number 593546538
Mail Address: PO BOX 141105, GAINESVILLE, FL, 32614-1105, US
Address: 3217 SW 35th Boulevard, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER DEBORAH J Agent 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077992 BP NORTH RETENTION, LLC EXPIRED 2019-07-19 2024-12-31 No data 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608
G19000078004 SWAMP LAND ACQUISITIONS, LLC EXPIRED 2019-07-19 2024-12-31 No data 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608
G17000054040 BUTLER PLAZA SHOPPING CENTER ACTIVE 2017-05-16 2027-12-31 No data C/O BUTLER ENTERPRISES, 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608
G17000014967 BUTLER PLAZA SHOPPING CENTER EXPIRED 2017-02-09 2022-12-31 No data 3217 SW 35TH BLVD., GAINESVILLE, FL, 32608
G11000095959 LAKESHORE TOWERS EXPIRED 2011-09-29 2016-12-31 No data P.O. BOX 141105, GAINESVILLE, FL, 32614-1105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 BUTLER, DEBORAH J No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-03-15 3217 SW 35th Boulevard, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 3217 SW 35TH BLVD, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 3217 SW 35th Boulevard, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-15
Reg. Agent Change 2017-09-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State