Search icon

BUTTERS REALTY & MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERS REALTY & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERS REALTY & MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2002 (23 years ago)
Document Number: L02000019532
FEI/EIN Number 061641234

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
MARK BUTTERS Manager 6820 LYONS TECHNOLOGY CIRCLE SUITE 100, COCONUT CREEK, FL, 33073
BUTTERS MALCOLM Agent 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-29 BUTTERS, MALCOLM -
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 ADDRESS CHANGED 2006-05-02 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 -

Court Cases

Title Case Number Docket Date Status
TSI AVIATION, INC. VS TREA BROWARD INDUSTRIAL POINTE WEST, LLC, et al. 4D2021-3413 2021-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008038

Parties

Name TSI AVIATION, INC.
Role Appellant
Status Active
Representations Peter A. Dyson
Name Colliers International South Florida, LLC
Role Appellee
Status Active
Name CAD INC
Role Appellee
Status Active
Name BUTTERS REALTY & MANAGEMENT, LLC
Role Appellee
Status Active
Name TREA BROWARD INDUSTRIAL POINTE WEST LLC
Role Appellee
Status Active
Representations Barry Dubinsky, Stephen Nicholas Harber, Forrest Andrews, Phillip Howell, Mark A. Hendricks, Michael Ruel, Kristina Correa
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 24, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TSI Aviation, Inc.
Docket Date 2022-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TSI Aviation, Inc.
Docket Date 2022-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TSI Aviation, Inc.
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TSI Aviation, Inc.
Docket Date 2022-01-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 3, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551067110 2020-04-11 0455 PPP 6820 Lyons Technology Circle, Coconut Creek, FL, 33073-4302
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479800
Loan Approval Amount (current) 247500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coconut Creek, BROWARD, FL, 33073-4302
Project Congressional District FL-23
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249851.25
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State