Search icon

BW PIEDMONT, LLC - Florida Company Profile

Company Details

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

BW PIEDMONT, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000076277
FEI/EIN Number 260612324

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

Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, C/O BUTTERS REAL ESTATE FUNDS, LLC, COCONUT CREEK, FL, 33073
Mail Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, C/O BUTTERS REAL ESTATE FUNDS, LLC, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS MALCOLM Manager 6820 LYONS TECH CIR #100, COCONUT CREEK, FL, 33073
BUTTERS MARK Manager 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073
BUTTERS MALCOLM Agent 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 BUTTERS, MALCOLM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State