Search icon

BUTTERFIELD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERFIELD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFIELD PROPERTIES, 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: 24 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L09000018543
FEI/EIN Number 264331841

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

Address: 3080 NE 45TH STREET, FT LAUDERDALE, FL, 33308, US
Mail Address: 3080 NE 45TH STREET, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOREFICE SALVATORE AII Managing Member 3080 NE 45TH STREET, FT LAUDERDALE, FL, 33308
LOREFICE GINA Managing Member 704 BURGESS HILL ROAD, NAPERVILLE, IL, 60565
LOREFICE SALVATORE AII Agent 3080 N E 45TH STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 3080 NE 45TH STREET, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-01-31 3080 NE 45TH STREET, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-02-10 LOREFICE , SALVATORE A, II -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 3080 N E 45TH STREET, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State