Search icon

BUTTELMAN & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: BUTTELMAN & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTELMAN & ASSOCIATES 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: 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: 26 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2017 (7 years ago)
Document Number: L08000020240
FEI/EIN Number 320245303

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

Address: 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL, 33412, US
Mail Address: 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTELMAN MICHAEL D President 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL, 33412
Corral Buttelman Aida A Vice President 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL, 33412
BUTTELMAN MICHAEL Agent 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL 33412 -
CHANGE OF MAILING ADDRESS 2020-06-08 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11576 BUCKHAVEN LANE, Palm Beach Gardens, FL 33412 -
REINSTATEMENT 2017-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 BUTTELMAN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-19
REINSTATEMENT 2016-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State