Entity Name: | BUTTERS NEWPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUTTERS NEWPORT, 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: |
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: | 19 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L00000011328 |
FEI/EIN Number |
651050020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERS MALCOLM | Managing Member | 6820 LYONS TECHNOLOGY CIRCLE SUITE 100, COCONUT CREEK, FL, 33073 |
BUTTERS MARK | Managing Member | 6820 LYONS TECHNOLOGY CIRCLE SUITE 100, COCONUT CREEK, FL, 33073 |
BUTLERS MALCOLM | Agent | 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-02 | BUTLERS, MALCOLM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State