Entity Name: | BUTTERS REAL ESTATE FUNDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUTTERS REAL ESTATE FUNDS, 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. |
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: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000048607 |
FEI/EIN Number |
841651549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 LYONS TECHNOLOGY CIR, SITE 100, COCONUT CREEK, FL, 33073 |
Mail Address: | 6820 LYONS TECHNOLOGY CIR, SITE 100, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERS MALCOLM | Managing Member | 6820 LYONS TECHNOLOGY CIR #100, COCONUT CREEK, FL, 33073 |
BUTTERS MALCOLM | Agent | 6820 LYONS TECHNOLOGY CIR, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 6820 LYONS TECHNOLOGY CIR, SITE 100, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 6820 LYONS TECHNOLOGY CIR, SITE 100, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 6820 LYONS TECHNOLOGY CIR, #100, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-12-11 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State