Search icon

BUTLER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BUTLER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTLER, L.L.C. 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: 10 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000032998
FEI/EIN Number 020654183

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

Address: 2205 achilles st, Port Charlotte, FL, 33980, US
Mail Address: 2205 achilles st, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER THOMAS J Managing Member 2205 achilles, Port Charlotte, FL, 33980
FLORIDA REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-28 2205 achilles st, Port Charlotte, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 2205 achilles st, Port Charlotte, FL 33980 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 FLORIDA REGISTERED AGENT -
REINSTATEMENT 2017-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-07-24
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-08-10
REINSTATEMENT 2008-10-13
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State