Entity Name: | BUTTERS CAPITAL IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUTTERS CAPITAL IV, 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: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000116032 |
FEI/EIN Number |
412190098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 LYONS TECH CIR, #100, COC0NUT CREEK, FL, 33073 |
Mail Address: | 6820 LYONS TECH CIR, #100, COC0NUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERS MALCOLM | Manager | 6820 LYONS TECH CIR #100, COCONUT CREEK, FL, 33073 |
BUTTERS MARK | Manager | 6820 LYONS TECH CIR #100, COCONUT CREEK, FL, 33073 |
BUTTERS MALCOLM | Agent | 6820 LYONS TECH CIR, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-11 | 6820 LYONS TECH CIR, SUITE 100, COCONUT CREEK, FL 33073 | - |
CANCEL ADM DISS/REV | 2006-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-17 | 6820 LYONS TECH CIR, #100, COC0NUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2006-11-17 | 6820 LYONS TECH CIR, #100, COC0NUT CREEK, FL 33073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State