Entity Name: | MICHAEL J. BUTLER L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2020 (4 years ago) |
Document Number: | L08000100564 |
FEI/EIN Number | 830445453 |
Address: | 2606 BAREFOOT CREEK CIR, Navarre, FL, 32566, US |
Mail Address: | 2606 BAREFOOT CREEK CIR, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER MICHAEL J | Agent | 2606 BAREFOOT CREEK CIR, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
BUTLER MICHAEL J | Manager | 2606 BAREFOOT CREEK CIR, Navarre, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G1100105918 | "WOODWORKS BY MIKE" | EXPIRED | 2011-10-31 | 2016-12-31 | No data | P.O. BOX 634, ST. MARKS, FL, 32355 |
G11000105918 | "WOODWORKS BY MIKE" | EXPIRED | 2011-10-31 | 2016-12-31 | No data | P.O. BOX 634, ST. MARKS, FL, 32355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 2606 BAREFOOT CREEK CIR, Navarre, FL 32566 | No data |
REINSTATEMENT | 2020-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 2606 BAREFOOT CREEK CIR, Navarre, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 2606 BAREFOOT CREEK CIR, Navarre, FL 32566 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | BUTLER, MICHAEL J | No data |
REINSTATEMENT | 2015-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael J. Butler, Appellant(s) v. Reemployment Assistance Appeals Commission, Appellee(s). | 1D2023-1426 | 2023-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL J. BUTLER L.L.C. |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Name | Charles Faircloth Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarah Schroder |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed; no amended NOA |
View | View File |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended noa/cert. serv. |
View | View File |
Docket Date | 2023-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached; with attachments. |
On Behalf Of | Michael J. Butler |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-15 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2016-04-16 |
REINSTATEMENT | 2015-04-03 |
ANNUAL REPORT | 2011-03-12 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State