Search icon

BUTTERFIELD PROPERTY, LLC

Company Details

Entity Name: BUTTERFIELD PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 1101 Philip St, New Orleans, LA, 70130, US
Mail Address: 1101 Philip St, New Orleans, LA, 70130, US
Place of Formation: FLORIDA

Agent

Name Role Address
Miotto Elizabeth Agent 12815 Carrington Cir #201, Naples, FL, 34105

Managing Member

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

Auth

Name Role Address
Ivens Kevin Auth 1227 Harmony St, New Orleans, LA, 70115

Manager

Name Role Address
Miotto Elizabeth CFE Manager 12835 Carrington Cir #202, Naples, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1101 Philip St, New Orleans, LA 70130 No data
CHANGE OF MAILING ADDRESS 2017-03-14 1101 Philip St, New Orleans, LA 70130 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 12815 Carrington Cir #201, Naples, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2013-02-18 Miotto, Elizabeth No data

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 Feb 2025

Sources: Florida Department of State