Search icon

BUTTONS AND ZIPPER ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: BUTTONS AND ZIPPER ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTONS AND ZIPPER ENTERPRISE, 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L02000009335
FEI/EIN Number 043677135

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

Mail Address: 426 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Address: 2025 N. DIXIE HWY., WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNUM CHARLES Manager 426 CLEMATIS ST, WEST PALM BEACH, FL, 33401
BARNUM CHARLES F Agent 426 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-14 BARNUM, CHARLES F -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 2025 N. DIXIE HWY., WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-14
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State