Search icon

MICHAEL J. BUTLER L.L.C. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. BUTLER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL J. BUTLER L.L.C. 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: 27 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L08000100564
FEI/EIN Number 830445453

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

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

Key Officers & Management

Name Role Address
BUTLER MICHAEL J Manager 2606 BAREFOOT CREEK CIR, Navarre, FL, 32566
BUTLER MICHAEL J Agent 2606 BAREFOOT CREEK CIR, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G1100105918 "WOODWORKS BY MIKE" EXPIRED 2011-10-31 2016-12-31 - P.O. BOX 634, ST. MARKS, FL, 32355
G11000105918 "WOODWORKS BY MIKE" EXPIRED 2011-10-31 2016-12-31 - P.O. BOX 634, ST. MARKS, FL, 32355

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 2606 BAREFOOT CREEK CIR, Navarre, FL 32566 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 2606 BAREFOOT CREEK CIR, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2020-10-28 2606 BAREFOOT CREEK CIR, Navarre, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-03 BUTLER, MICHAEL J -
REINSTATEMENT 2015-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Michael J. Butler, Appellant(s) v. Reemployment Assistance Appeals Commission, Appellee(s). 1D2023-1426 2023-06-12 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-00498

Parties

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

Documents

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 May 2025

Sources: Florida Department of State