Search icon

BUTTERFIELD PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERFIELD PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFIELD PROPERTY, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L05000027942
FEI/EIN Number 870743215

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

Address: 1101 Philip St, New Orleans, LA, 70130, US
Mail Address: 1101 Philip St, New Orleans, LA, 70130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER ROBERT CFE Managing Member 8720 DAVISHIRE DRIVE, RALEIGH, NC, 27615
IVENS ROGER Managing Member 2338 Constance St, New Orelans, LA, 70130
Ivens Kevin Auth 1227 Harmony St, New Orleans, LA, 70115
Miotto Elizabeth CFE Manager 12835 Carrington Cir #202, Naples, FL, 34105
Miotto Elizabeth Agent 12815 Carrington Cir #201, Naples, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1101 Philip St, New Orleans, LA 70130 -
CHANGE OF MAILING ADDRESS 2017-03-14 1101 Philip St, New Orleans, LA 70130 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 12815 Carrington Cir #201, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2013-02-18 Miotto, Elizabeth -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State