Search icon

BUTLER PROPERTIES, LLC - Florida Company Profile

Company Details

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

BUTLER PROPERTIES, 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 Mar 2005 (20 years ago)
Document Number: L05000021319
FEI/EIN Number 204596628

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

Address: 77 Via del Corso, Palm Beach Gardens, FL, 33418, US
Mail Address: 77 Via del Corso, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER PAUL B Managing Member 77 Via del Corso, Palm Beach Gardens, FL, 33418
BUTLER VIRGINIA E Manager 77 Via del Corso, Palm Beach Gardens, FL, 33418
Robert Butler P Auth 1024 Diamond Head Way, Palm Beach Gardens, FL, 33418
BUTLER Robert P Agent 1024 Diamond Head Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-21 77 Via del Corso, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 77 Via del Corso, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1024 Diamond Head Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-01-12 BUTLER, Robert Paul -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State