Search icon

DANIEL BUTLER LLC

Company Details

Entity Name: DANIEL BUTLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 01 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L04000020247
FEI/EIN Number N/A
Address: 1020 W MAIN ST, LAKELAND, FL 33815
Mail Address: P.O. BOX 13, LAKELAND, FL 33802
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, DANIEL Agent 1020 W MAIN ST, LAKELAND, FL 33815

Manager

Name Role Address
BUTLER, DANIEL Manager P.O. BOX 13, LAKELAND, FL 33802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-01 No data No data
CHANGE OF MAILING ADDRESS 2012-01-19 1020 W MAIN ST, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 1020 W MAIN ST, LAKELAND, FL 33815 No data
LC NAME CHANGE 2006-03-16 DANIEL BUTLER LLC No data
CANCEL ADM DISS/REV 2006-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL BUTLER VS STATE OF FLORIDA 4D2015-2774 2015-07-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-013169CF10A

Parties

Name DANIEL BUTLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2015-12-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL BUTLER
Docket Date 2015-07-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-01
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-22
LC Name Change 2006-03-16
REINSTATEMENT 2006-01-13
Florida Limited Liabilites 2004-03-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State