Search icon

BUTA HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BUTA HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTA HOLDING, 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: 27 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000088138
FEI/EIN Number 371549065

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

Address: 8402 WATERMILL BLVD., JACKSONVILLE, FL, 32244
Mail Address: 8402 WATERMILL BLVD., JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTA TESFAYE A Managing Member 8402 WATERMILL BLVD., JACKSONVILLE, FL, 32244
BELAY ALMAZ Managing Member 8402 WATERMILL BLVD., JACKSONVILLE, FL, 32244
BUTA TESFAYE A Agent 8402 WATERMILL BLVD., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-04-19 BUTA HOLDING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 8402 WATERMILL BLVD., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2010-04-19 8402 WATERMILL BLVD., JACKSONVILLE, FL 32244 -
LC AMENDMENT 2007-11-01 - -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-11-17
LC Amendment and Name Change 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State