Search icon

BUTLER SOLUTIONS, LLC

Company Details

Entity Name: BUTLER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
BUTLER DAVID S Agent 1002 Carew Avenue, ORLANDO, FL, 32804

Manager

Name Role Address
BUTLER DAVID S Manager 1002 Carew Avenue, ORLANDO, FL, 32804

Fictitious Names

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 No data 6528 BOOTH LANE, ORLANDO, FL, 32810
G12000054791 BUTLER SOLUTIONS, LLC EXPIRED 2012-06-07 2017-12-31 No data 6528 BOOTH LANE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1002 Carew Avenue, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2019-03-26 1002 Carew Avenue, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1002 Carew Avenue, ORLANDO, FL 32804 No data
LC NAME CHANGE 2017-04-21 BUTLER SOLUTIONS, LLC No data
LC NAME CHANGE 2010-06-28 BUTLER CULTURAL RESOURCE MANAGEMENT, LLC No data
REGISTERED AGENT NAME CHANGED 2008-03-31 BUTLER, DAVID SDR No data

Documents

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 Feb 2025

Sources: Florida Department of State