Search icon

BUTTERS REAL ESTATE FUNDS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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