Entity Name: | BUTLER SIGN CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUTLER SIGN CO. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000034936 |
FEI/EIN Number |
27-2257455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11547 S.E. US HIGHWAY 441, SUITE 102, BELLEVIEW, FL, 34420, US |
Mail Address: | 11547 S.E. US HIGHWAY 441, SUITE 102, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER DESIREE A | President | 11547 S.E. US HIGHWAY 441, BELLEVIEW, FL, 34420 |
BUTLER DESIREE A | Agent | 11547 SE US HWY 441, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | BUTLER, DESIREE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 11547 S.E. US HIGHWAY 441, SUITE 102, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 11547 S.E. US HIGHWAY 441, SUITE 102, BELLEVIEW, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-13 | 11547 SE US HWY 441, SUITE 102, BELLEVIEW, FL 34420 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State