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. |
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 |
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 |
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 | - |
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