Search icon

BUTTERNUT, LLC - Florida Company Profile

Company Details

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

BUTTERNUT, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000009740
FEI/EIN Number 204203143

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

Address: 3920 SW 56 COURT, FORT LAUDERDALE, FL, 33312, UN
Mail Address: 3920 SW 56 COURT, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcum LLP Agent One SE Third avenue, Miami, FL, 33131
SORG MONICA Manager 3920 SW 56 COURT, FORT LAUDERDALE, FL, 33312
SORG ROGER Manager PO BOX 500622, MARATHON, FL, 33050
BELL DOUGLAS Manager 931 LAGGON DR., SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 Marcum LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 One SE Third avenue, Suite 1100, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 3920 SW 56 COURT, FORT LAUDERDALE, FL 33312 UN -
CHANGE OF MAILING ADDRESS 2011-04-06 3920 SW 56 COURT, FORT LAUDERDALE, FL 33312 UN -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State