Search icon

TEE PARK, LLC - Florida Company Profile

Company Details

Entity Name: TEE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEE PARK, 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: 21 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L02000031329
FEI/EIN Number 593767383

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

Address: 6820 Lyons Technology Cir #100, BUTTERS & BUTTERS, Coconut Creek, FL, 33073, US
Mail Address: 6820 Lyons Technology Cir #100, BUTTERS & BUTTERS, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS MALCOM Manager 6820 LYONS TECHNOLOGY CIR #100, COCONUT CREEK, FL, 33073
BUTTERS COHEN GAIL Manager 6820 LYONS TECHNOLOGY CIR #100, COCONUT CREEK, FL, 33073
BUTTERS NATHAN Agent 6820 Lyons Technology Cir #100, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6820 Lyons Technology Cir #100, BUTTERS & BUTTERS, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-25 6820 Lyons Technology Cir #100, BUTTERS & BUTTERS, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 6820 Lyons Technology Cir #100, BUTTERS & BUTTERS, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-04-02 BUTTERS, NATHAN -

Documents

Name Date
LC Amendment 2024-11-05
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 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State