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. |
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 |
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 |
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 | - |
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