Search icon

BUTTERFLY EFFECTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BUTTERFLY EFFECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFLY EFFECTS, 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: 22 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L05000072076
FEI/EIN Number 432086187

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

Address: 350 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441, US
Mail Address: 350 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUTTERFLY EFFECTS, LLC, RHODE ISLAND 001699348 RHODE ISLAND
Headquarter of BUTTERFLY EFFECTS, LLC, CONNECTICUT 1309877 CONNECTICUT

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821859687 2024-01-18 2024-01-18 441 FOUNTAINHEAD CIR UNIT 168, KISSIMMEE, FL, 347413282, US 10004 N DALE MABRY HWY STE 102, TAMPA, FL, 336184421, US

Contacts

Phone +1 877-418-2978

Authorized person

Name SEGAIL NUGENT
Role MRS
Phone 8136186913

Taxonomy

Taxonomy Code 106S00000X - Behavior Technician
Is Primary Yes

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64SK9 Obsolete Non-Manufacturer 2010-09-15 2024-07-20 2024-07-19 -

Contact Information

POC KEVIN SILVER
Phone +1 954-603-7885
Address 500 FAIRWAY DR STE 102, DEERFIELD BEACH, FL, 33441 1817, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Moran Michael Manager 350 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
Silver Kevin Manager 350 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
Silver Kevin Agent 350 Fairway Drive, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 350 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-01-30 350 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 350 Fairway Drive, Suite 101, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Silver, Kevin -
MERGER 2018-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000187863

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000253262 TERMINATED 1000000740842 BROWARD 2017-04-18 2037-05-05 $ 6,082.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-27
Merger 2018-12-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HEVAS612P0133 2012-09-11 2012-11-07 2013-06-18
Unique Award Key CONT_AWD_HEVAS612P0133_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71435.50
Current Award Amount 71435.50
Potential Award Amount 71435.50

Description

Title ABA TUTOR SERVICES
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient BUTTERFLY EFFECTS, LLC
UEI ZWBCE49KYK39
Legacy DUNS 004391990
Recipient Address 2211 NE 36TH ST, POMPANO BEACH, BROWARD, FLORIDA, 330647577, UNITED STATES
PO AWARD HEVAS612P0009 2012-06-04 2012-08-30 2012-08-30
Unique Award Key CONT_AWD_HEVAS612P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BUTTERFLY EFFECTS
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient BUTTERFLY EFFECTS, LLC
UEI ZWBCE49KYK39
Legacy DUNS 004391990
Recipient Address 2211 NE 36TH ST, POMPANO BEACH, 330647577, UNITED STATES
PO AWARD HEVAS612P0046 2012-05-03 2013-08-30 2013-08-30
Unique Award Key CONT_AWD_HEVAS612P0046_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title APPLIED BEHAVIOR ANALYSIS SERVICES
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient BUTTERFLY EFFECTS, LLC
UEI ZWBCE49KYK39
Legacy DUNS 004391990
Recipient Address 2211 NE 36TH ST, POMPANO BEACH, 330647577, UNITED STATES
PURCHASE ORDER AWARD HEVAS610P0048 2010-09-20 2011-02-01 2012-01-04
Unique Award Key CONT_AWD_HEVAS610P0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 184287.50
Current Award Amount 184287.50
Potential Award Amount 184287.50

Description

Title ABA SERVICES
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient BUTTERFLY EFFECTS, LLC
UEI ZWBCE49KYK39
Legacy DUNS 004391990
Recipient Address 2211 NE 36TH ST, POMPANO BEACH, BROWARD, FLORIDA, 330647577, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State