Entity Name: | THE BUTCHER & THE BAKER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BUTCHER & THE BAKER, L.L.C. 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: | 21 Aug 2007 (18 years ago) |
Document Number: | L07000086483 |
FEI/EIN Number |
260774657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1422 Peachtree St, Jacksonville, FL, 32207, US |
Mail Address: | PO BOX 731822, ORMOND BEACH, FL, 32173, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD DAVID J | President | 1539 N HALIFAX AVE, DAYTONA BEACH, FL, 32118 |
MCDONALD Susan | Agent | 8 MIRROR LAKE DR., ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08004900071 | GAFFS QUALITY MEATS II | EXPIRED | 2008-01-03 | 2013-12-31 | - | PO BOX 731822, ORMOND BEACH, FL, 32173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-21 | 1422 Peachtree St, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-21 | MCDONALD, Susan | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 1422 Peachtree St, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 8 MIRROR LAKE DR., ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State