Entity Name: | BUTLER SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUTLER SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jun 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Apr 2017 (8 years ago) |
Document Number: | L06000058671 |
FEI/EIN Number |
205004200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 Carew Avenue, ORLANDO, FL, 32804, US |
Mail Address: | 1002 Carew Avenue, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER DAVID S | Manager | 1002 Carew Avenue, ORLANDO, FL, 32804 |
BUTLER DAVID S | Agent | 1002 Carew Avenue, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000110340 | CHRISTIAN MARTIAL ARTS CLUB, LLC | EXPIRED | 2017-10-05 | 2022-12-31 | - | 6528 BOOTH LANE, ORLANDO, FL, 32810 |
G12000054791 | BUTLER SOLUTIONS, LLC | EXPIRED | 2012-06-07 | 2017-12-31 | - | 6528 BOOTH LANE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 1002 Carew Avenue, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 1002 Carew Avenue, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 1002 Carew Avenue, ORLANDO, FL 32804 | - |
LC NAME CHANGE | 2017-04-21 | BUTLER SOLUTIONS, LLC | - |
LC NAME CHANGE | 2010-06-28 | BUTLER CULTURAL RESOURCE MANAGEMENT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-03-31 | BUTLER, DAVID SDR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-26 |
LC Name Change | 2017-04-21 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State