Search icon

THE BUTLER GROUP OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE BUTLER GROUP OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BUTLER GROUP OF SOUTH FLORIDA, 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: 02 Apr 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L04000024993
FEI/EIN Number 412133283

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

Address: 4790 West Commercial Boulevard, Tamarac, FL, 33319, US
Mail Address: 4790 West Commercial Boulevard, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER BUFFY A Managing Member 4790 West Commercial Boulevard, Tamarac, FL, 33319
Butler Bernice Auth 4790 West Commercial Boulevard, Tamarac, FL, 33319
BUTLER BUFFY A Agent 4790 West Commercial Boulevard, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048117 NEXTAFF ACTIVE 2019-04-17 2029-12-31 - 4790 WEST COMMERCIAL BOULEVARD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 4790 West Commercial Boulevard, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-02-08 4790 West Commercial Boulevard, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4790 West Commercial Boulevard, Tamarac, FL 33319 -
LC STMNT OF RA/RO CHG 2014-10-06 - -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State