Search icon

BUTLER SIGN CO. LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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