Search icon

CALDWELL BUTLER & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CALDWELL BUTLER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALDWELL BUTLER & ASSOCIATES, 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L10000045995
FEI/EIN Number 27-2243026

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

Address: 129 Ferdinand Ave, Saint Augustine, FL, 32080, US
Mail Address: P.O. BOX 3273, ST. AUGUSTINE, FL, 32085
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caldwell Charles A Managing Member 129 Ferdinand Ave, Saint Augustine, FL, 32080
SHARP KALI A Manager 4979 RIVERHILL RD, MARIETTA, GA, 30068
CHACOS MORGAN L Manager 171 Freshwater Dr, Saint John, FL, 32259
CHACOS MORGAN Agent 171 Freshwater Dr, Saint John, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 129 Ferdinand Ave, Saint Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2018-01-15 CHACOS, MORGAN -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 171 Freshwater Dr, Saint John, FL 32259 -
CHANGE OF MAILING ADDRESS 2012-01-04 129 Ferdinand Ave, Saint Augustine, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State