Search icon

THE BUTCHER & THE BAKER, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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