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