Search icon

BUTLER HOMES LLC - Florida Company Profile

Company Details

Entity Name: BUTLER HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTLER HOMES 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: 29 Sep 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L04000070684
FEI/EIN Number 830417949

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

Address: 6435 GUILFORD DR, PENSACOLA, FL, 32504, US
Mail Address: 6435 GUILFORD DR, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Jeffrey S President 6435 GUILFORD DR, PENSACOLA, FL, 32504
Butler Martha S Vice President 6435 GUILFORD DR, PENSACOLA, FL, 32504
Butler Ryan A Auth 6435 GUILFORD DR, PENSACOLA, FL, 32504
Butler Jessica S Auth 6435 GUILFORD DR, PENSACOLA, FL, 32504
BUTLER JEFFREY S Agent 6435 GUILFORD DR, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-06 BUTLER, JEFFREY SCOTT -
CHANGE OF MAILING ADDRESS 2017-04-19 6435 GUILFORD DR, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 6435 GUILFORD DR, PENSACOLA, FL 32504 -
LC AMENDMENT AND NAME CHANGE 2017-02-16 BUTLER HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 6435 GUILFORD DR, PENSACOLA, FL 32504 -
LC NAME CHANGE 2007-05-03 JB&F HOME IMPROVEMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-07-31
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State