Search icon

BUTTERCUP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERCUP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERCUP ENTERPRISES, 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L07000103848
FEI/EIN Number 47-2577953

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

Address: 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, US
Mail Address: 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent
GUSTAFSON'S FAMILY ENTERPRISES, INC. Member

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-26 - -
REGISTERED AGENT NAME CHANGED 2022-02-02 Brant, Reiter, McCormick & Johnson, P.A. -
CHANGE OF MAILING ADDRESS 2021-02-17 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Voluntary Dissolution 2023-04-26
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State