Search icon

MICHAEL J. BUTLER L.L.C.

Company Details

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

Agent

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

Manager

Name Role Address
BUTLER MICHAEL J Manager 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State