Search icon

BUTTERS CAPITAL IV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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