Search icon

BUTTERS NEWPORT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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