Search icon

BUTTERFIELD MARINE, LLC - Florida Company Profile

Company Details

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

BUTTERFIELD MARINE, 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000011012
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 27 WOODLANDS ROAD, HAMILTON, HM09, BM
Address: C/O DAVID D. WELCH, ESQ., 1400 Country Club Drive, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERFIELD JAMES B Manager 27 WOODLANDS ROAD, HAMILTON, HM09
WELCH DAVID D Agent 1400 Country Club Drive, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 C/O DAVID D. WELCH, ESQ., 1400 Country Club Drive, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 1400 Country Club Drive, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2013-03-26 C/O DAVID D. WELCH, ESQ., 1400 Country Club Drive, Boca Raton, FL 33428 -
LC AMENDMENT 2011-12-05 - -
REGISTERED AGENT NAME CHANGED 2008-05-12 WELCH, DAVID DESQ -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State